(PSC04) Change to a person with significant control November 1, 2023
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to November 30, 2023
filed on: 29th, August 2023
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Office No. 17 - Oak Lodge Business Centre School Lane Little Melton Norwich NR9 3LB England to Colton Grange High House Farm Lane Colton Norwich NR9 5DG on July 5, 2023
filed on: 5th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 20th, April 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates December 21, 2022
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 21, 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 15, 2021 director's details were changed
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On May 15, 2021 director's details were changed
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates December 21, 2020
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095879270002, created on January 13, 2020
filed on: 14th, January 2020
| mortgage
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates December 21, 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates December 21, 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 12, 2018
filed on: 12th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 26, 2018 director's details were changed
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 15, 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 21, 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control December 15, 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On December 15, 2017 new director was appointed.
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 30, 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 31st, August 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates September 30, 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: May 12, 2016
filed on: 12th, May 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6 Lords Hill Queens Hill Costessey Norwich Norfolk NR8 5GE to Office No. 17 - Oak Lodge Business Centre School Lane Little Melton Norwich NR9 3LB on May 12, 2016
filed on: 12th, May 2016
| address
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 095879270001
filed on: 13th, February 2016
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 095879270001, created on January 6, 2016
filed on: 6th, January 2016
| mortgage
|
Free Download
(23 pages)
|
(AP01) On December 11, 2015 new director was appointed.
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 30, 2015 with full list of members
filed on: 1st, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 1, 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 13th, May 2015
| incorporation
|
Free Download
(35 pages)
|
(SH01) Capital declared on May 13, 2015: 100.00 GBP
capital
|
|