(AD01) New registered office address Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD. Change occurred on Monday 21st August 2023. Company's previous address: Unit 3 Downs Meadow Ranmore Road Dorking RH4 1HW England.
filed on: 21st, August 2023
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 17th June 2023
filed on: 17th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 16th June 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Friday 31st March 2023 to Saturday 31st December 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 30th July 2020
filed on: 16th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Charge 084966320001 satisfaction in full.
filed on: 12th, June 2023
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 30th July 2020
filed on: 12th, June 2023
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to Saturday 31st December 2022 (was Friday 31st March 2023).
filed on: 12th, June 2023
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 20th July 2020
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 3 Downs Meadow Ranmore Road Dorking RH4 1HW. Change occurred on Thursday 11th May 2023. Company's previous address: 39 High Street Orpington BR6 0JE England.
filed on: 11th, May 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 30th July 2020.
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 16th February 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 16th February 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Friday 30th April 2021 to Thursday 31st December 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 16th February 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 4th February 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Monday 20th July 2020
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 39 High Street Orpington BR6 0JE. Change occurred on Thursday 30th July 2020. Company's previous address: 52 Rumer Hill Business Estate Rumer Hill Road Cannock WS11 0ET England.
filed on: 30th, July 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 1st June 2020
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 1st June 2020
filed on: 30th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 30th July 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 30th July 2020.
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 30th June 2020
filed on: 30th, June 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) New registered office address 52 Rumer Hill Business Estate Rumer Hill Road Cannock WS11 0ET. Change occurred on Wednesday 8th April 2020. Company's previous address: 39 High Street Orpington Kent BR6 0JE.
filed on: 8th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 21st February 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wednesday 1st January 2020 director's details were changed
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st January 2020
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 18th December 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 21st December 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thursday 21st December 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wednesday 18th October 2017 director's details were changed
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 11th April 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 13th April 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 084966320001, created on Thursday 9th July 2015
filed on: 16th, July 2015
| mortgage
|
Free Download
(26 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 13th April 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 30th March 2015
filed on: 30th, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 20th March 2015
filed on: 20th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 26th February 2015.
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th April 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 39 High Street Orpington Kent BR6 0JE. Change occurred on Monday 1st September 2014. Company's previous address: 2 Wimpole House 29 Wimpole Street London W1G 8GP.
filed on: 1st, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 26th April 2014
filed on: 15th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 26th April 2013
filed on: 26th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 24th April 2013.
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 22nd April 2013
filed on: 22nd, April 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, April 2013
| incorporation
|
Free Download
(44 pages)
|