(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 106986670003, created on Friday 15th December 2023
filed on: 18th, December 2023
| mortgage
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th September 2023 to Friday 31st March 2023
filed on: 6th, October 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 106986670002, created on Wednesday 26th April 2023
filed on: 3rd, May 2023
| mortgage
|
Free Download
(25 pages)
|
(AD01) New registered office address Bader Suite Dragon House Unthank Road Norwich Norfolk NR2 2RA. Change occurred on Wednesday 29th March 2023. Company's previous address: 3rd Floor, Office 3 Keystone Innovation Centre Croxton Road Thetford Norfolk IP24 1JD England.
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 29th March 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Bader Suite Dragon House 22 Unthank Road Norwich Norfolk NR2 2RA. Change occurred on Wednesday 29th March 2023. Company's previous address: Bader House 22 Unthank Road Norwich Norfolk NR2 2RA England.
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Bader House 22 Unthank Road Norwich Norfolk NR2 2RA. Change occurred on Wednesday 29th March 2023. Company's previous address: Bader Suite Dragon House Unthank Road Norwich Norfolk NR2 2RA England.
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 106986670001 satisfaction in full.
filed on: 11th, July 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 29th March 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Thursday 30th September 2021. Originally it was Wednesday 31st March 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 29th March 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 22nd, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 29th March 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 17th August 2018
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 29th March 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Friday 17th August 2018
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 106986670001, created on Thursday 31st May 2018
filed on: 31st, May 2018
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Thursday 29th March 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tuesday 30th May 2017
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 3rd Floor, Office 3 Keystone Innovation Centre Croxton Road Thetford Norfolk IP24 1JD. Change occurred on Wednesday 11th April 2018. Company's previous address: 66 Haven Way Newhaven Sussex BN9 9TD United Kingdom.
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 31st May 2017
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 12th June 2017
filed on: 13th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 30th May 2017.
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 30th, March 2017
| incorporation
|
Free Download
(10 pages)
|