(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Mar 2023
filed on: 8th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 22nd Mar 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd Mar 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 22nd Mar 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Mar 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Mar 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 063600800006, created on Tue, 12th Dec 2017
filed on: 18th, December 2017
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 063600800005, created on Tue, 12th Dec 2017
filed on: 18th, December 2017
| mortgage
|
Free Download
(17 pages)
|
(AD01) Change of registered address from Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB England on Tue, 21st Nov 2017 to 2 Bridge Court Norwich Norfolk NR3 1UE
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 063600800004, created on Fri, 18th Aug 2017
filed on: 24th, August 2017
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 17th Mar 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 4th Sep 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 9th, November 2016
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1B the Old Surgery Cannerby Lane Norwich NR7 8NQ on Mon, 1st Aug 2016 to Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB
filed on: 1st, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 4th Sep 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 063600800003, created on Fri, 2nd Oct 2015
filed on: 10th, October 2015
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 4th Sep 2014
filed on: 11th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 063600800002
filed on: 4th, June 2014
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 063600800001
filed on: 24th, May 2014
| mortgage
|
Free Download
(17 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 4th Sep 2013
filed on: 13th, November 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Tue, 12th Nov 2013
filed on: 12th, November 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 12th Nov 2013
filed on: 12th, November 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 12th Nov 2013 new director was appointed.
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 12th Nov 2013. Old Address: Hobland Hall, Hobland Road Great Yarmouth Norfolk NR31 9AR
filed on: 12th, November 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 12th Nov 2013
filed on: 12th, November 2013
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 12th Sep 2013: 421000.00 GBP
filed on: 17th, September 2013
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 5th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 4th Sep 2012
filed on: 11th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) On Fri, 11th May 2012 new director was appointed.
filed on: 11th, May 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Fri, 11th May 2012
filed on: 11th, May 2012
| officers
|
Free Download
(1 page)
|
(AP03) On Tue, 7th Feb 2012, company appointed a new person to the position of a secretary
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 4th Sep 2011
filed on: 29th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 29th, June 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 4th Sep 2010
filed on: 24th, November 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sat, 4th Sep 2010 director's details were changed
filed on: 24th, November 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 30th, June 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 4th Sep 2009
filed on: 12th, December 2009
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, November 2009
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2008
filed on: 9th, November 2009
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, October 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Tue, 20th Jan 2009 with complete member list
filed on: 20th, January 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, September 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, September 2007
| incorporation
|
Free Download
(15 pages)
|