(AP01) New director was appointed on 2024-01-03
filed on: 15th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2024-01-03
filed on: 15th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2024-01-03
filed on: 15th, January 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2024-01-15
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2023-11-01
filed on: 11th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2024-01-02
filed on: 11th, January 2024
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 175 Plumstead Road Norwich NR1 4AB England to 8 the Parade Oadby Leicester LE2 5BF on 2024-01-11
filed on: 11th, January 2024
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2024-01-03
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2024-01-11
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2024-01-03
filed on: 11th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-11-01
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-10-31
filed on: 11th, January 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-10-31
filed on: 11th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-06-01
filed on: 10th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-04-30
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2022-05-16
filed on: 1st, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-05-17
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022-05-17
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-06-01
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2022-05-16
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-10-17
filed on: 17th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-04-24
filed on: 15th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-04-30
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-04-24
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 15, Magdalen Road Norwich NR3 4LQ United Kingdom to 175 Plumstead Road Norwich NR1 4AB on 2019-11-19
filed on: 19th, November 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-04-24
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 24th, January 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-09-01
filed on: 18th, September 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-09-18
filed on: 18th, September 2018
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-04-24
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2018-09-01
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-08-01
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-09-01
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, July 2018
| gazette
|
Free Download
(1 page)
|
(CH01) On 2017-04-27 director's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, April 2017
| incorporation
|
Free Download
(39 pages)
|