(CS01) Confirmation statement with no updates Saturday 9th March 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from C/O Johnson Holmes & Co Towlers Court 30a Elm Hill Norwich Norfolk NR3 1HG England to Seymour House Little Money Road Loddon Norwich NR14 6JD at an unknown date
filed on: 11th, March 2024
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Friday 31st March 2023 to Saturday 30th September 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 28th September 2023.
filed on: 29th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 27th September 2023
filed on: 28th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st August 2023.
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 093761160001 satisfaction in full.
filed on: 5th, April 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 093761160002 satisfaction in full.
filed on: 5th, April 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 9th March 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th March 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 9th March 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 2nd March 2021
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 9th March 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 7th November 2019
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 093761160003, created on Friday 15th March 2019
filed on: 27th, March 2019
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 093761160004, created on Friday 15th March 2019
filed on: 27th, March 2019
| mortgage
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th March 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 4th June 2018 director's details were changed
filed on: 23rd, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 9th March 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tuesday 19th December 2017 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 15th December 2017
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 20th November 2017 director's details were changed
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 19th June 2017.
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 9th March 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 27th January 2017.
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 12th, November 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 093761160002, created on Friday 15th April 2016
filed on: 25th, April 2016
| mortgage
|
Free Download
(61 pages)
|
(AR01) Annual return made up to Wednesday 9th March 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to Thursday 31st March 2016. Originally it was Sunday 31st January 2016
filed on: 10th, February 2016
| accounts
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to C/O Johnson Holmes & Co Towlers Court 30a Elm Hill Norwich Norfolk NR3 1HG
filed on: 27th, November 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st October 2015.
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 1st October 2015.
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 093761160001, created on Thursday 30th April 2015
filed on: 6th, May 2015
| mortgage
|
Free Download
(51 pages)
|
(AR01) Annual return made up to Monday 9th March 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 16th March 2015
capital
|
|
(AD01) Registered office address changed from Seymour House Loddon Norwich Norfolk NR14 6JJ England to Seymour House Little Money Road Loddon Norwich Norfolk NR14 6JD on Wednesday 21st January 2015
filed on: 21st, January 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, January 2015
| incorporation
|
Free Download
(34 pages)
|