(AD03) Registered inspection location new location: Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU.
filed on: 31st, August 2023
| address
|
Free Download
(1 page)
|
(AP01) On May 26, 2023 new director was appointed.
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On May 26, 2023 new director was appointed.
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 15th, June 2023
| incorporation
|
Free Download
(49 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, June 2023
| resolution
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 26/05/23
filed on: 2nd, June 2023
| insolvency
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 2nd, June 2023
| resolution
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on May 26, 2023 - 115.00 GBP
filed on: 2nd, June 2023
| capital
|
Free Download
(6 pages)
|
(SH20) Statement by Directors
filed on: 2nd, June 2023
| capital
|
Free Download
(2 pages)
|
(SH19) Capital declared on June 2, 2023: 115.00 GBP
filed on: 2nd, June 2023
| capital
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: May 26, 2023
filed on: 30th, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 26, 2023
filed on: 30th, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 26, 2023
filed on: 30th, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 26, 2023
filed on: 30th, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 26, 2023
filed on: 30th, May 2023
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on May 26, 2023
filed on: 30th, May 2023
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on March 31, 2023: 118.00 GBP
filed on: 25th, May 2023
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on March 1, 2020: 118.00 GBP
filed on: 20th, March 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(7 pages)
|
(AP01) On September 9, 2019 new director was appointed.
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(7 pages)
|
(MA) Memorandum and Articles of Association
filed on: 27th, October 2016
| incorporation
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 26th, August 2016
| accounts
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, May 2016
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 11, 2016: 117.00 GBP
filed on: 12th, May 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 6, 2016 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 12, 2016: 117.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 6, 2015 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 19, 2015: 100.00 GBP
capital
|
|
(AP01) On September 1, 2014 new director was appointed.
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On September 1, 2014 new director was appointed.
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 1st, October 2014
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 1st, October 2014
| resolution
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 28th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 6, 2014 with full list of members
filed on: 8th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 31st, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 6, 2013 with full list of members
filed on: 17th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 3rd, July 2012
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: May 21, 2012
filed on: 21st, May 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 6, 2012 with full list of members
filed on: 6th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 1st, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 6, 2011 with full list of members
filed on: 8th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 16th, February 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 6, 2010 with full list of members
filed on: 24th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On March 24, 2010 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 24, 2010 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 24, 2010 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 24, 2010 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On March 24, 2010 secretary's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 21/09/2009 from 12 johnson street woodcross coseley west midlands WV14 9RL
filed on: 21st, September 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 18th, August 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to April 6, 2009
filed on: 6th, April 2009
| annual return
|
Free Download
(5 pages)
|
(288a) On April 3, 2009 Secretary appointed
filed on: 3rd, April 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/03/2009 to 31/05/2009
filed on: 1st, April 2009
| accounts
|
Free Download
(1 page)
|
(288a) On June 20, 2008 Director appointed
filed on: 20th, June 2008
| officers
|
Free Download
(2 pages)
|
(288a) On April 23, 2008 Director appointed
filed on: 23rd, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On April 23, 2008 Appointment terminated director
filed on: 23rd, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On April 23, 2008 Appointment terminated secretary
filed on: 23rd, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On April 23, 2008 Director appointed
filed on: 23rd, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On April 23, 2008 Director appointed
filed on: 23rd, April 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, March 2008
| incorporation
|
Free Download
(9 pages)
|