(CS01) Confirmation statement with updates Saturday 27th May 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to Thursday 31st March 2022
filed on: 7th, January 2023
| accounts
|
Free Download
(15 pages)
|
(TM01) Director's appointment was terminated on Wednesday 5th October 2022
filed on: 18th, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 5th October 2022
filed on: 13th, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 5th October 2022
filed on: 13th, October 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 27th May 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to Wednesday 31st March 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(16 pages)
|
(TM02) Termination of appointment as a secretary on Monday 31st May 2021
filed on: 15th, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 31st May 2021
filed on: 15th, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 27th May 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Friday 26th February 2021 director's details were changed
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Tuesday 31st March 2020
filed on: 17th, April 2021
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates Wednesday 27th May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Friday 31st January 2020
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 31st January 2020.
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP02) Appointment (date: Friday 31st January 2020) of a member
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 31st January 2020
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 31st January 2020.
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 31st January 2020.
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 6th Floor, St Magnus House, 3 Lower Thames Street London EC3R 6HD. Change occurred on Thursday 6th February 2020. Company's previous address: C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England.
filed on: 6th, February 2020
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Tuesday 18th June 2019
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Sunday 31st March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(17 pages)
|
(MR04) Charge 096922210001 satisfaction in full.
filed on: 3rd, October 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 27th May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR. Change occurred on Tuesday 26th March 2019. Company's previous address: Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN United Kingdom.
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 096922210001, created on Thursday 12th July 2018
filed on: 12th, July 2018
| mortgage
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates Sunday 27th May 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 31st January 2018
filed on: 7th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 31st January 2018.
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Friday 31st March 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 27th May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to Thursday 31st March 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 27th May 2016
filed on: 24th, June 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Friday 17th July 2015
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Thursday 31st March 2016, originally was Sunday 31st July 2016.
filed on: 21st, July 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, July 2015
| incorporation
|
Free Download
(37 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 17th July 2015
capital
|
|