(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 3rd, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023-04-24
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 21st, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-04-24
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 19th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-04-24
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085025390003, created on 2020-10-27
filed on: 28th, October 2020
| mortgage
|
Free Download
(24 pages)
|
(AA) Accounts for a small company made up to 2020-03-31
filed on: 12th, October 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Bankside 300 Peachman Way Norwich England NR7 0LB to Zaks Poringland, 119 the Street Poringland Norwich Norfolk NR14 7RP on 2020-08-13
filed on: 13th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-04-24
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2020-01-31
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2020-01-31
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 13th, February 2020
| resolution
|
Free Download
|
(TM01) Director appointment termination date: 2020-01-31
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-01-31
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-01-31
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-01-31
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-01-31
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 085025390002, created on 2020-01-31
filed on: 3rd, February 2020
| mortgage
|
Free Download
(33 pages)
|
(SH01) Statement of Capital on 2020-01-31: 175001.00 GBP
filed on: 31st, January 2020
| capital
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 085025390001 in full
filed on: 28th, January 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2019-03-31
filed on: 11th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-04-24
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2018-03-30
filed on: 21st, December 2018
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 2018-04-24
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2017-03-31
filed on: 20th, December 2017
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates 2017-04-24
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to 2016-03-31
filed on: 19th, January 2017
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return made up to 2016-04-24 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2015-03-31
filed on: 4th, January 2016
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return made up to 2015-04-24 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-05-20: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 18th, December 2014
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085025390001, created on 2014-09-19
filed on: 25th, September 2014
| mortgage
|
Free Download
(26 pages)
|
(AR01) Annual return made up to 2014-04-24 with full list of members
filed on: 23rd, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 2014-04-30 to 2014-03-31
filed on: 30th, January 2014
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed friars 691 LIMITEDcertificate issued on 15/05/13
filed on: 15th, May 2013
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 24th, April 2013
| incorporation
|
Free Download
(18 pages)
|