(CS01) Confirmation statement with no updates Wed, 15th Nov 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 120793730003, created on Thu, 27th Apr 2023
filed on: 27th, April 2023
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 120793730002, created on Tue, 14th Mar 2023
filed on: 16th, March 2023
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control Mon, 15th Nov 2021
filed on: 5th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 15th Nov 2021
filed on: 5th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 15th Nov 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 120793730001, created on Mon, 7th Nov 2022
filed on: 9th, November 2022
| mortgage
|
Free Download
(10 pages)
|
(AD01) Address change date: Fri, 4th Mar 2022. New Address: Noah's Ark Noah's Ark Bracon Ash Norwich Norfolk NR14 8EJ. Previous address: 64-66 Westwick Street Norwich Norfolk NR2 4SZ
filed on: 4th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 25th, February 2022
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control Mon, 15th Nov 2021
filed on: 16th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 15th Nov 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Sat, 31st Jul 2021. New Address: 64-66 Westwick Street Norwich Norfolk NR2 4SZ. Previous address: 64-66 Westwick Street Norwich NR2 4SZ England
filed on: 31st, July 2021
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 20th Jul 2021. New Address: 64-66 Westwick Street Norwich NR2 4SZ. Previous address: Noahs Ark Cuckoofield Lane Bracon Ash Norwich NR14 8EJ England
filed on: 20th, July 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 19th Jul 2021. New Address: Noahs Ark Cuckoofield Lane Bracon Ash Norwich NR14 8EJ. Previous address: 64-66 Westwick Street Norwich Norfolk NR2 4SZ
filed on: 19th, July 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 30th Mar 2021. New Address: 64-66 Westwick Street Norwich Norfolk NR2 4SZ. Previous address: 17-19 st. Georges Street Norwich NR3 1AB England
filed on: 30th, March 2021
| address
|
Free Download
(2 pages)
|
(TM01) Tue, 15th Dec 2020 - the day director's appointment was terminated
filed on: 21st, December 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 8th Sep 2020. New Address: 17-19 st. Georges Street Norwich NR3 1AB. Previous address: Unit 3, North Lynn Business Village Bergen Way North Lynn Industrial Estate King's Lynn PE30 2JG England
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 24th Dec 2019: 120.00 GBP
filed on: 2nd, September 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 4th Jul 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 30th Apr 2020. New Address: Unit 3, North Lynn Business Village Bergen Way North Lynn Industrial Estate King's Lynn PE30 2JG. Previous address: 22-24 Market Place Swaffham Norfolk PE37 7QH England
filed on: 30th, April 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 4th Mar 2020
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 4th Mar 2020 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 2nd Jan 2020. New Address: 22-24 Market Place Swaffham Norfolk PE37 7QH. Previous address: Unit 3 Hill Farm, Kirby Road Kirby Bedon Norwich NR14 7DU United Kingdom
filed on: 2nd, January 2020
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 2nd Jan 2020 director's details were changed
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 2nd Jan 2020
filed on: 2nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 2nd Jan 2020
filed on: 2nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 2nd Jan 2020
filed on: 2nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 2nd Jan 2020 director's details were changed
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 2nd Jan 2020 director's details were changed
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 4th Nov 2019: 120.00 GBP
filed on: 24th, December 2019
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 4th Jul 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 2nd Jul 2019: 76.00 GBP
filed on: 4th, July 2019
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, July 2019
| incorporation
|
Free Download
(34 pages)
|