(TM01) Director's appointment terminated on 13th December 2022
filed on: 4th, January 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 9th September 2022 to 5th Floor, the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY
filed on: 9th, September 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 19th October 2021
filed on: 19th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 20th February 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st October 2020 to 31st December 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 8th July 2020
filed on: 8th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th June 2020
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th June 2020
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 17th February 2020
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th February 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 17th February 2020
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 12th May 2018
filed on: 27th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 12th May 2018
filed on: 27th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd August 2019
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 23rd August 2019
filed on: 23rd, August 2019
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 23rd August 2019
filed on: 23rd, August 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th August 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 22nd July 2019
filed on: 8th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On 7th March 2019 director's details were changed
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th March 2019 director's details were changed
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Chestnut Cottage Bunwell Road Spooner Row Wymondham Norfolk NR18 9LH England on 4th April 2019 to The Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY
filed on: 4th, April 2019
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 110389510002, created on 1st April 2019
filed on: 2nd, April 2019
| mortgage
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB England on 11th February 2019 to 2 Chestnut Cottage Bunwell Road Spooner Row Wymondham Norfolk NR18 9LH
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th October 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 22nd August 2018
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 26th May 2018
filed on: 26th, May 2018
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 110389510001, created on 2nd May 2018
filed on: 4th, May 2018
| mortgage
|
Free Download
(22 pages)
|
(NEWINC) Incorporation
filed on: 30th, October 2017
| incorporation
|
Free Download
|