(CS01) Confirmation statement with no updates December 15, 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 12th, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 15, 2022
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 15, 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 15, 2020
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 23rd, November 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates December 15, 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 15, 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates December 15, 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control September 14, 2017
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 14, 2017
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 14, 2017
filed on: 29th, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(8 pages)
|
(AP03) On April 12, 2017 - new secretary appointed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 15, 2016
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD03) Registered inspection location new location: 1st Floor Woburn House 84 st. Benedicts Street Norwich NR2 4AB.
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1st Floor Woburn House 84 st. Benedicts Street Norwich NR2 4AB United Kingdom to Grampian House Hewett Road Gapton Hall Industrial Estate Great Yarmouth NR31 0NN on October 10, 2016
filed on: 10th, October 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 099194600002, created on February 29, 2016
filed on: 10th, March 2016
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 099194600001, created on January 25, 2016
filed on: 27th, January 2016
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, December 2015
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on December 16, 2015: 1.00 GBP
capital
|
|