(CS01) Confirmation statement with no updates November 1, 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 13, 2021 director's details were changed
filed on: 6th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, February 2023
| gazette
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control July 27, 2022
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 1, 2022
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 4 Europa Way Harwich Essex CO12 4PT United Kingdom to Floor 10 Norfolk Tower 48-52 Surrey Street Norwich NR1 3PA on July 27, 2022
filed on: 27th, July 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 27, 2022
filed on: 27th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 27, 2022
filed on: 27th, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 1, 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 1, 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 11th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 1, 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 1, 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 104592390001, created on April 17, 2018
filed on: 28th, April 2018
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 104592390002, created on April 17, 2018
filed on: 28th, April 2018
| mortgage
|
Free Download
(62 pages)
|
(AA01) Extension of current accouting period to December 31, 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 1, 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, November 2016
| incorporation
|
Free Download
|