(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 2nd, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023-05-02
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-05-02
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 1st, April 2022
| accounts
|
Free Download
(10 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2020-12-31
filed on: 25th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2021-04-01 director's details were changed
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-05-02
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2021-05-10 director's details were changed
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3/4/5 Wensum Mount Business Centre Low Road Norwich Norfolk NR6 5AQ England to Network House Alkmaar Way Norwich Norfolk NR6 6BF on 2021-05-07
filed on: 7th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 15th, January 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from 2020-04-30 to 2019-12-31
filed on: 23rd, December 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 2020-05-15
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-05-15 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 069009230001 in full
filed on: 15th, May 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-05-02
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 31st, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-05-02
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 29th, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-05-02
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2017-10-31 to 2018-04-30
filed on: 3rd, February 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-05-02
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 069009230002 in full
filed on: 21st, December 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 28th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Suite 9 Wensum Mount Business Centre Low Road Norwich Norfolk NR6 5AQ England to 3/4/5 Wensum Mount Business Centre Low Road Norwich Norfolk NR6 5AQ on 2016-11-24
filed on: 24th, November 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-11-24 director's details were changed
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-05-11 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-05-20: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 18th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Well Green Farm Mattishall Road East Tuddenham Dereham Norfolk NR20 3LR to Suite 9 Wensum Mount Business Centre Low Road Norwich Norfolk NR6 5AQ on 2016-01-19
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 069009230002, created on 2015-07-21
filed on: 21st, July 2015
| mortgage
|
Free Download
(25 pages)
|
(AR01) Annual return made up to 2015-05-11 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 20th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 31st, July 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to 2014-05-11 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-05-22: 2.00 GBP
capital
|
|
(AAMD) Amended accounts made up to 2012-10-31
filed on: 3rd, December 2013
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 069009230001
filed on: 30th, October 2013
| mortgage
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 2012-10-31
filed on: 31st, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2013-05-11 with full list of members
filed on: 25th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2013-07-23
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from 2012-05-31 to 2012-10-31
filed on: 31st, January 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2012-05-11 with full list of members
filed on: 18th, May 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012-05-11 director's details were changed
filed on: 17th, May 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2011-08-12
filed on: 12th, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-05-11 with full list of members
filed on: 14th, June 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Accounts for a dormant company made up to 2011-05-31
filed on: 14th, June 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2010-05-11 with full list of members
filed on: 14th, June 2011
| annual return
|
Free Download
(15 pages)
|
(AD01) Registered office address changed from Diamond House Vulcan Road North Norwich Norfolk NR6 6AH United Kingdom on 2011-06-03
filed on: 3rd, June 2011
| address
|
Free Download
(1 page)
|
(CH01) On 2011-05-27 director's details were changed
filed on: 3rd, June 2011
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, May 2011
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2010-05-31
filed on: 17th, May 2011
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, September 2010
| gazette
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 24th, June 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed aspirare development LIMITEDcertificate issued on 24/06/10
filed on: 24th, June 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2010-06-02
change of name
|
|
(TM01) Director appointment termination date: 2010-06-15
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 14th, November 2009
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed turning factor LIMITEDcertificate issued on 14/11/09
filed on: 14th, November 2009
| change of name
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2009-10-12
filed on: 12th, October 2009
| officers
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 11th, May 2009
| incorporation
|
Free Download
(9 pages)
|