(MR01) Registration of charge 099406160008, created on Friday 12th January 2024
filed on: 22nd, January 2024
| mortgage
|
Free Download
|
(CS01) Confirmation statement with no updates Saturday 6th January 2024
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 099406160003 satisfaction in full.
filed on: 17th, February 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 6th January 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 099406160007, created on Friday 14th October 2022
filed on: 19th, October 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 099406160004 satisfaction in full.
filed on: 24th, August 2022
| mortgage
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Wednesday 31st August 2022. Originally it was Monday 28th February 2022
filed on: 11th, July 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 6th January 2022
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 9th December 2021 director's details were changed
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 10 Bowthorpe Hall Bowthorpe Hall Road Norwich NR5 9AA. Change occurred on Thursday 9th December 2021. Company's previous address: 134 Dereham Road Norwich Norfolk NR2 3AF United Kingdom.
filed on: 9th, December 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 9th December 2021
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 099406160006, created on Tuesday 16th November 2021
filed on: 26th, November 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 6th January 2021
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 099406160002 satisfaction in full.
filed on: 9th, July 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 099406160005, created on Thursday 7th May 2020
filed on: 14th, May 2020
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 6th January 2020
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 23rd, November 2019
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 099406160004, created on Friday 6th September 2019
filed on: 6th, September 2019
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Tuesday 4th December 2018
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 4th December 2018 director's details were changed
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 4th December 2018
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 6th January 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 4th December 2018 director's details were changed
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 134 Dereham Road Norwich Norfolk NR2 3AF. Change occurred on Thursday 10th January 2019. Company's previous address: 25 Elm Hill Norwich NR3 1HN United Kingdom.
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 099406160003, created on Tuesday 30th October 2018
filed on: 31st, October 2018
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th January 2018
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 099406160002, created on Friday 23rd June 2017
filed on: 23rd, June 2017
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 6th January 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 099406160001, created on Friday 27th May 2016
filed on: 27th, May 2016
| mortgage
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Tuesday 28th February 2017. Originally it was Tuesday 31st January 2017
filed on: 14th, January 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, January 2016
| incorporation
|
Free Download
(26 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 7th January 2016
capital
|
|