(AD01) New registered office address Market Place Kenninghall Norwich NR16 2AH. Change occurred on 2024-03-25. Company's previous address: 12-15 Bellegrove Parade Welling Kent DA16 2RE England.
filed on: 25th, March 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2024-03-05
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 12-15 Bellegrove Parade Welling Kent DA16 2RE. Change occurred on 2024-02-05. Company's previous address: 46 the Drive Bexley DA5 3DE England.
filed on: 5th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2023-04-30
filed on: 16th, January 2024
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 089936800002, created on 2023-09-29
filed on: 5th, October 2023
| mortgage
|
Free Download
(17 pages)
|
(MR04) Satisfaction of charge 089936800001 in full
filed on: 2nd, October 2023
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-09-29
filed on: 29th, September 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-09-29
filed on: 29th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-09-29
filed on: 29th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2023-09-29
filed on: 29th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 46 the Drive Bexley DA5 3DE. Change occurred on 2023-09-29. Company's previous address: Union Suite the Union Buiding 51 - 59 Rose Lane Norwich NR1 1BY England.
filed on: 29th, September 2023
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-09-29
filed on: 29th, September 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-09-29
filed on: 29th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-09-29
filed on: 29th, September 2023
| officers
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 30th, May 2023
| incorporation
|
Free Download
(20 pages)
|
(SH01) Statement of Capital on 2021-04-30: 6.00 GBP
filed on: 19th, May 2023
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-04-30
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-04-30
filed on: 27th, January 2023
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 10th, January 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 10th, January 2023
| incorporation
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 2022-04-30
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-04-30
filed on: 20th, January 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021-04-30
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 22nd, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-04-30
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 21st, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-04-30
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 8th, January 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Union Suite the Union Buiding 51 - 59 Rose Lane Norwich NR1 1BY. Change occurred on 2018-05-03. Company's previous address: C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England.
filed on: 3rd, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-04-30
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017-12-18 director's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-12-18 director's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 20th, November 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2017-04-30
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-04-11
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 24th, November 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-11
filed on: 22nd, April 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY. Change occurred on 2016-01-07. Company's previous address: 58 Thorpe Road Norwich Norfolk NR1 1RY.
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 13th, November 2015
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 089936800001, created on 2015-07-03
filed on: 9th, July 2015
| mortgage
|
Free Download
(18 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-11
filed on: 7th, May 2015
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 11th, April 2014
| incorporation
|
Free Download
(33 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|