AP01 |
New director appointment on 2023/09/19.
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2023/02/05
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/05
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 22nd, December 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2021/07/02 director's details were changed
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/05
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 084328880002 satisfaction in full.
filed on: 1st, February 2022
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/07/02.
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/07/02
filed on: 9th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/02/05
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 31st, March 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Anglia House 6 Norwich Avenue St. Andrews Business Park Norwich Norfolk NR7 0HR England on 2020/07/20 to Anglia House 6 Central Avenue St. Andrews Business Park Norwich Norfolk NR7 0HR
filed on: 20th, July 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/07/20 director's details were changed
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 084328880001 satisfaction in full.
filed on: 17th, July 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084328880002, created on 2020/07/01
filed on: 8th, July 2020
| mortgage
|
Free Download
(65 pages)
|
PSC05 |
Change to a person with significant control 2019/11/25
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 2020/02/20 to Anglia House 6 Norwich Avenue St. Andrews Business Park Norwich Norfolk NR7 0HR
filed on: 20th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/02/05
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 7th, June 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control 2018/11/15
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/01/03
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Hillview Business Centre 2 Leybourne Avenue Bournemouth Dorset BH10 6HF on 2019/01/03 to 20-22 Wenlock Road London N1 7GU
filed on: 3rd, January 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/11/09
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018/11/15
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/11/09.
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 084328880001, created on 2018/11/13
filed on: 15th, November 2018
| mortgage
|
Free Download
(69 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/03
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/10/03
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2017/07/18
filed on: 3rd, October 2017
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2016/10/06
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 18th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/03/06
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 15th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/06
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 14th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/06
filed on: 10th, April 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/12/02.
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/10/29
filed on: 29th, October 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2014/10/29
filed on: 29th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/08/14.
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/06
filed on: 3rd, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/09/03
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, August 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 145-157 St John Street London EC1V 4PW England on 2014/08/29 to Hillview Business Centre 2 Leybourne Avenue Bournemouth Dorset BH10 6HF
filed on: 29th, August 2014
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/03/31
filed on: 29th, August 2014
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, July 2014
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, March 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|