(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 12th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/08/28
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 9th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CH03) On 2022/08/30 secretary's details were changed
filed on: 1st, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/08/28
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 2022/08/30 secretary's details were changed
filed on: 31st, August 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022/08/30
filed on: 30th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/08/30 director's details were changed
filed on: 30th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 9th, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021/08/28
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 16th, March 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from Lakeside 300 Old Chapel Way Broadland Business Park Norwich Norfolk NR7 0WG England on 2021/02/05 to Suite 2 the Old Dairy Elm Farm Norwich Common Norfolk
filed on: 5th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/08/28
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 2020/03/31 from 2020/01/31
filed on: 20th, August 2020
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 074504760002, created on 2020/07/15
filed on: 20th, July 2020
| mortgage
|
Free Download
(24 pages)
|
(AD01) Change of registered address from Unit 19 Wrotham Business Park, Wrotham Park Barnet EN5 4SZ England on 2020/05/13 to Lakeside 300 Old Chapel Way Broadland Business Park Norwich Norfolk NR7 0WG
filed on: 13th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 5th, September 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2019/08/28
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2019/07/18
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/07/18
filed on: 22nd, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/07/18
filed on: 22nd, July 2019
| officers
|
Free Download
(1 page)
|
(AP03) On 2019/07/18, company appointed a new person to the position of a secretary
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2019/07/18
filed on: 22nd, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/07/18.
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/07/18
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/11/24
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 8th, October 2018
| accounts
|
Free Download
(12 pages)
|
(PSC07) Cessation of a person with significant control 2017/02/20
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/11/24
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2017/10/27.
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 19th, September 2017
| accounts
|
Free Download
(9 pages)
|
(SH03) Own shares purchase
filed on: 4th, May 2017
| capital
|
Free Download
(3 pages)
|
(AP03) On 2017/03/07, company appointed a new person to the position of a secretary
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 28 Oakleigh Avenue London N20 9JH on 2017/03/14 to Unit 19 Wrotham Business Park, Wrotham Park Barnet EN5 4SZ
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2017/03/07
filed on: 14th, March 2017
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2017/01/31. Originally it was 2016/12/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/11/24
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 26th, September 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2016/06/28
filed on: 18th, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/24
filed on: 24th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/11/24
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/24
filed on: 24th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/11/24
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 11th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/11/24
filed on: 25th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/11/25
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 22nd, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/11/24
filed on: 28th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2012/11/27.
filed on: 27th, November 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 29th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/11/24
filed on: 28th, November 2011
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 28th, June 2011
| mortgage
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to 2011/12/31. Originally it was 2011/11/30
filed on: 15th, March 2011
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 24th, November 2010
| incorporation
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|