AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates July 30, 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On September 2, 2022 director's details were changed
filed on: 2nd, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 076191160002, created on September 29, 2021
filed on: 7th, October 2021
| mortgage
|
Free Download
(52 pages)
|
MR01 |
Registration of charge 076191160003, created on September 29, 2021
filed on: 7th, October 2021
| mortgage
|
Free Download
(52 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 076191160001, created on April 6, 2021
filed on: 13th, April 2021
| mortgage
|
Free Download
(57 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, September 2019
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control July 9, 2019
filed on: 30th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 30, 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: July 9, 2019
filed on: 30th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 3, 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 3, 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 3, 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: December 22, 2016
filed on: 25th, April 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On March 6, 2017 director's details were changed
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 1, 2016 director's details were changed
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, December 2016
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 2nd, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 3, 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 1st, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 3, 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 3, 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: May 2, 2014
filed on: 2nd, May 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(5 pages)
|
AP03 |
On August 5, 2013 - new secretary appointed
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 29, 2013
filed on: 29th, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 3, 2013 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(10 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 31st, July 2012
| incorporation
|
Free Download
(19 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 31st, July 2012
| resolution
|
Free Download
(20 pages)
|
AR01 |
Annual return made up to May 3, 2012 with full list of members
filed on: 14th, June 2012
| annual return
|
Free Download
(10 pages)
|
AP03 |
On March 16, 2012 - new secretary appointed
filed on: 16th, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 8, 2012. Old Address: Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom
filed on: 8th, February 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 9th, January 2012
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 15, 2011: 60.00 GBP
filed on: 21st, December 2011
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2012 to December 31, 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 15, 2011: 120.00 GBP
filed on: 21st, December 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
On December 15, 2011 new director was appointed.
filed on: 15th, December 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 15, 2011 new director was appointed.
filed on: 15th, December 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 15, 2011 new director was appointed.
filed on: 15th, December 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 15, 2011 new director was appointed.
filed on: 15th, December 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 15, 2011 new director was appointed.
filed on: 15th, December 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 18, 2011. Old Address: 102 Prince of Wales Road Norwich Norfolk NR1 1NY
filed on: 18th, November 2011
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 30, 2011
filed on: 30th, June 2011
| officers
|
Free Download
(1 page)
|
AP03 |
On May 25, 2011 - new secretary appointed
filed on: 25th, May 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On May 25, 2011 new director was appointed.
filed on: 25th, May 2011
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on May 12, 2011
filed on: 12th, May 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 12, 2011. Old Address: 6-8 Underwood Street London N1 7JQ United Kingdom
filed on: 12th, May 2011
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 12, 2011
filed on: 12th, May 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, May 2011
| incorporation
|
Free Download
(49 pages)
|