(TM01) 3rd August 2023 - the day director's appointment was terminated
filed on: 10th, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 11th April 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 21st June 2022 director's details were changed
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th April 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 119426210004, created on 9th March 2022
filed on: 16th, March 2022
| mortgage
|
Free Download
(14 pages)
|
(AD01) Address change date: 13th July 2021. New Address: Floor 10 Norfolk Tower 48-52 Surrey Street Norwich Norfolk NR1 3PA. Previous address: 10th Floor Norfolk Tower 48-52 Surrey Street Norwich Norfolk NR1 3PA United Kingdom
filed on: 13th, July 2021
| address
|
Free Download
(1 page)
|
(CH01) On 13th July 2021 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 11th April 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 119426210003, created on 4th March 2021
filed on: 17th, March 2021
| mortgage
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates 11th April 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 6th, September 2019
| resolution
|
Free Download
(22 pages)
|
(AP01) New director was appointed on 2nd September 2019
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 14th August 2019
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 13th August 2019: 750100.00 GBP
filed on: 29th, August 2019
| capital
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 14th August 2019
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 119426210002, created on 6th June 2019
filed on: 12th, June 2019
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 119426210001, created on 6th June 2019
filed on: 12th, June 2019
| mortgage
|
Free Download
(63 pages)
|
(AP01) New director was appointed on 7th June 2019
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, April 2019
| incorporation
|
Free Download
(39 pages)
|
(SH01) Statement of Capital on 12th April 2019: 100.00 GBP
capital
|
|