(CS01) Confirmation statement with no updates August 10, 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(10 pages)
|
(AD02) Location of register of charges has been changed from King Street House 15 Upper King Street Norwich NR3 1RB United Kingdom to C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE at an unknown date
filed on: 6th, April 2023
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from King Street House 15 Upper King Street Norwich NR3 1RB England to King Street House 15 Upper King Street Norwich NR3 1RB at an unknown date
filed on: 10th, October 2022
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from Tennyson House Cambridge Business Park Cambridge CB4 0WZ United Kingdom to King Street House 15 Upper King Street Norwich NR3 1RB at an unknown date
filed on: 10th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 10, 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 10, 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 10, 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 30th, May 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On August 10, 2019 director's details were changed
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 10, 2019
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 10, 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control August 10, 2018
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 10, 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Hope House Anstey Buntingford Hertfordshire SB9 0BP United Kingdom to Hope House Anstey Buntingford Hertfordshire SG9 0BP on September 21, 2018
filed on: 21st, September 2018
| address
|
Free Download
(1 page)
|
(CH01) On August 10, 2018 director's details were changed
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(7 pages)
|
(AD03) Registered inspection location new location: Tennyson House Cambridge Business Park Cambridge CB4 0WZ.
filed on: 6th, November 2017
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, November 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 10, 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 10, 2017 director's details were changed
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On August 10, 2017 director's details were changed
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 10, 2016
filed on: 28th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, August 2015
| incorporation
|
Free Download
(51 pages)
|
(SH01) Capital declared on August 11, 2015: 100.00 GBP
capital
|
|