(CS01) Confirmation statement with no updates 2025-02-15
filed on: 21st, March 2025
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2025-01-01
filed on: 5th, March 2025
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2024-02-29
filed on: 21st, November 2024
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 071570950007, created on 2024-07-11
filed on: 17th, July 2024
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 071570950006, created on 2024-07-11
filed on: 17th, July 2024
| mortgage
|
Free Download
(27 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 15th, July 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 2 in full
filed on: 15th, July 2024
| mortgage
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2024-07-11
filed on: 11th, July 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2024-07-11
filed on: 11th, July 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2024-02-15
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-02-28
filed on: 30th, November 2023
| accounts
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge 071570950003 in full
filed on: 9th, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 071570950004 in full
filed on: 9th, November 2023
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-07-17
filed on: 17th, July 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-02-28
filed on: 28th, February 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023-02-15
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-02-15
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-02-28
filed on: 28th, February 2022
| accounts
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge 071570950005 in full
filed on: 19th, February 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-02-15
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-02-29
filed on: 25th, February 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020-02-15
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Norfolk Tower Floor 10 48-52 Surrey Street Norwich Norfolk NR1 3PA. Change occurred on 2020-01-09. Company's previous address: Ingram House Meridian Way Norwich NR7 0TA.
filed on: 9th, January 2020
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2019-12-06
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-12-06
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-12-06
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-12-06
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-12-06
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-02-28
filed on: 29th, November 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2019-02-15
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2018-02-28
filed on: 30th, November 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2018-02-15
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2017-02-28
filed on: 29th, November 2017
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 071570950005, created on 2017-07-13
filed on: 21st, July 2017
| mortgage
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with updates 2017-02-15
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
(CH01) On 2016-12-06 director's details were changed
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-29
filed on: 29th, November 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-15
filed on: 19th, February 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 23rd, November 2015
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 071570950004, created on 2015-03-31
filed on: 2nd, April 2015
| mortgage
|
Free Download
(32 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-15
filed on: 18th, February 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-02-18: 3.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 23rd, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-02-15
filed on: 28th, February 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-02-28: 3.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-02-28
filed on: 29th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AUD) Auditor's resignation
filed on: 23rd, October 2013
| auditors
|
Free Download
(2 pages)
|
(MR01) Registration of charge 071570950003
filed on: 9th, October 2013
| mortgage
|
Free Download
(36 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-02-15
filed on: 5th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Small company accounts for the period up to 2012-02-28
filed on: 4th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return for the period up to 2012-02-15
filed on: 5th, March 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Small company accounts for the period up to 2011-02-28
filed on: 16th, November 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-02-15
filed on: 16th, March 2011
| annual return
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 1st, May 2010
| mortgage
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2010-04-30
filed on: 30th, April 2010
| officers
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 21st, April 2010
| mortgage
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 2010-02-23: 3.00 GBP
filed on: 9th, March 2010
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 15th, February 2010
| incorporation
|
Free Download
(32 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|