(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Mon, 19th Dec 2022
filed on: 3rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 19th Dec 2022
filed on: 3rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 19th Dec 2022
filed on: 3rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 20th Mar 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Mar 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on Mon, 19th Dec 2022: 100.00 GBP
filed on: 19th, December 2022
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, October 2022
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 18th, October 2022
| incorporation
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Mar 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Mar 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 10th Mar 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 1 Pinnacle Way Pride Park Derby DE24 8ZS on Wed, 17th Apr 2019 to Porch House the Street Brooke Norwich NR15 1JT
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 17th Mar 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 17th Mar 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 17th Mar 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 20th Mar 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 20th Mar 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 23rd Mar 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 20th Mar 2014
filed on: 20th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 20th Mar 2014: 1.00 GBP
capital
|
|
(CERTNM) Company name changed f m hornor LIMITEDcertificate issued on 23/01/14
filed on: 23rd, January 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Mon, 20th Jan 2014 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 23rd, January 2014
| change of name
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 16th Jan 2014
filed on: 16th, January 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 16th Jan 2014
filed on: 16th, January 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 15th Jan 2014
filed on: 15th, January 2014
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Wed, 31st Dec 2014 to Mon, 31st Mar 2014
filed on: 15th, January 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 15th Jan 2014
filed on: 15th, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 15th Jan 2014 new director was appointed.
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP03) On Wed, 15th Jan 2014, company appointed a new person to the position of a secretary
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, December 2013
| incorporation
|
Free Download
(8 pages)
|