(CS01) Confirmation statement with no updates Tuesday 15th July 2025
filed on: 1st, October 2025
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 8th September 2025
filed on: 9th, September 2025
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 8th September 2025 director's details were changed
filed on: 8th, September 2025
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10a Castle Meadow Norwich NR1 3DE England to Norwich Accountancy 19 Upper King Street Norwich NR3 1RB on Wednesday 6th August 2025
filed on: 6th, August 2025
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 127471110003, created on Tuesday 1st July 2025
filed on: 4th, July 2025
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 127471110004, created on Tuesday 1st July 2025
filed on: 4th, July 2025
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2024
filed on: 5th, March 2025
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 15th July 2024
filed on: 16th, August 2024
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 127471110002, created on Tuesday 7th May 2024
filed on: 8th, May 2024
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 127471110001, created on Tuesday 7th May 2024
filed on: 8th, May 2024
| mortgage
|
Free Download
(32 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 30th, April 2024
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 4th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 15th July 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, January 2023
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed simpl payments LTDcertificate issued on 05/01/23
filed on: 5th, January 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates Friday 15th July 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY England to 10a Castle Meadow Norwich NR1 3DE on Tuesday 13th December 2022
filed on: 13th, December 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY on Monday 18th July 2022
filed on: 18th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 15th July 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 16th, July 2020
| incorporation
|
Free Download
(23 pages)
|