(AD01) Registered office address changed from Unit 8 Peerglow Centre Marsh Lane Ware Herts SG12 9QL United Kingdom to Anglia House 6 Central Avenue St. Andrews Business Park Norwich NR7 0HR on November 24, 2022
filed on: 24th, November 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 27, 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control November 5, 2021
filed on: 22nd, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control November 5, 2021
filed on: 22nd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 5, 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 5, 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 2nd, April 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates October 5, 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 5, 2018
filed on: 5th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) On October 5, 2018 new director was appointed.
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 5, 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control October 4, 2018
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 4, 2018
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 4, 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2019 to March 31, 2019
filed on: 19th, July 2018
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 113130910001, created on June 18, 2018
filed on: 5th, July 2018
| mortgage
|
Free Download
(41 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 24, 2018
filed on: 24th, May 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 23, 2018
filed on: 23rd, May 2018
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, April 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on April 17, 2018: 1.00 GBP
capital
|
|