(AA) Total exemption full accounts data made up to 2024-07-31
filed on: 23rd, April 2025
| accounts
|
Free Download
(10 pages)
|
(MA) Memorandum and Articles of Association
filed on: 7th, November 2024
| incorporation
|
Free Download
(27 pages)
|
(CH03) On 2024-10-22 secretary's details were changed
filed on: 22nd, October 2024
| officers
|
Free Download
(1 page)
|
(CH01) On 2024-10-21 director's details were changed
filed on: 22nd, October 2024
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 069502900003 in full
filed on: 23rd, September 2024
| mortgage
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit D10 Upper Lounge Pinetrees Road Norwich Norfolk NR7 9BB United Kingdom to Cedar House 105 Carrow Road Norwich NR1 1HP on 2024-07-16
filed on: 16th, July 2024
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Union Suite Rose Lane 51 - 59 Rose Lane Norwich Norfolk NR1 1BY England to Unit D10 Upper Lounge Pinetrees Road Norwich Norfolk NR7 9BB on 2024-05-03
filed on: 3rd, May 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2023-07-31
filed on: 19th, April 2024
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 13th, November 2023
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 6th, November 2023
| incorporation
|
Free Download
(20 pages)
|
(AA) Total exemption full accounts data made up to 2022-07-31
filed on: 28th, April 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2021-07-31
filed on: 3rd, May 2022
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 069502900002 in full
filed on: 18th, March 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 2nd, July 2021
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2021-04-02
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 23rd, April 2020
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 069502900003, created on 2020-01-27
filed on: 31st, January 2020
| mortgage
|
Free Download
(60 pages)
|
(MR01) Registration of charge 069502900002, created on 2020-01-28
filed on: 28th, January 2020
| mortgage
|
Free Download
(35 pages)
|
(AA) Micro company accounts made up to 2018-07-31
filed on: 29th, April 2019
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2018-12-19
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 3rd, May 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 30th, April 2018
| accounts
|
Free Download
(4 pages)
|
(CH03) On 2017-12-01 secretary's details were changed
filed on: 1st, December 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2017-12-01 director's details were changed
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG England to Union Suite Rose Lane 51 - 59 Rose Lane Norwich Norfolk NR1 1BY on 2017-12-01
filed on: 1st, December 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-03-31
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 27th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from The Parade 27 Lodge Lane Socketts Heath Essex RM17 5RY to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 2016-04-29
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 28th, April 2016
| accounts
|
Free Download
(7 pages)
|
(CH03) On 2014-07-03 secretary's details were changed
filed on: 3rd, July 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2014-07-03 director's details were changed
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-07-02 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-07-03: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 30th, April 2015
| accounts
|
Free Download
(7 pages)
|
(CH03) On 2015-04-29 secretary's details were changed
filed on: 29th, April 2015
| officers
|
Free Download
|
(AR01) Annual return made up to 2014-07-02 with full list of members
filed on: 12th, July 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2013-08-01 director's details were changed
filed on: 12th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-07-31
filed on: 30th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2013-07-02 with full list of members
filed on: 19th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-07-31
filed on: 29th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2012-07-02 with full list of members
filed on: 6th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-07-31
filed on: 30th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-07-31
filed on: 29th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2011-07-02 with full list of members
filed on: 4th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2010-07-02 with full list of members
filed on: 5th, July 2010
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 12th, January 2010
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 2nd, July 2009
| incorporation
|
Free Download
(12 pages)
|