(AD01) Registered office address changed from Care of Price Bailey 6 Central Avenue St. Andrews Business Park Norwich NR7 0HR England to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on Friday 5th August 2022
filed on: 5th, August 2022
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 93-95 King Street Studio 9, Netherconesford Norwich NR1 1PW England to Care of Price Bailey 6 Central Avenue St. Andrews Business Park Norwich NR7 0HR on Tuesday 15th March 2022
filed on: 15th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 27th January 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 27th January 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 20th November 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 20th November 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 22nd February 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 14th November 2018
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 14th November 2018
filed on: 14th, November 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Exchange Street Attleborough NR17 2AB England to 93-95 King Street Studio 9, Netherconesford Norwich NR1 1PW on Monday 18th June 2018
filed on: 18th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 22nd February 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 23rd, February 2017
| incorporation
|
Free Download
(13 pages)
|