AD01 |
Change of registered address from King Street House 15 Upper King Street Norwich NR3 1RB on 7th March 2023 to 1st Floor Prospect House Rouen Road Norwich NR1 1RE
filed on: 7th, March 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Studio 2, Pivotal House Red Lion Street Norwich NR1 3TB England on 1st December 2022 to King Street House 15 Upper King Street Norwich NR3 1RB
filed on: 1st, December 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th November 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 11th October 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 25th July 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 27th May 2022
filed on: 30th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th May 2022
filed on: 30th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th May 2022
filed on: 30th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 13th April 2022 director's details were changed
filed on: 13th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th July 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 10th June 2021
filed on: 10th, June 2021
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Enterprise Centre University of East Anglia University Drive Norwich NR4 7TJ England on 10th June 2021 to Studio 2, Pivotal House Red Lion Street Norwich NR1 3TB
filed on: 10th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 15th January 2021 director's details were changed
filed on: 24th, April 2021
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, January 2021
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st January 2021
filed on: 15th, January 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, August 2020
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 17th July 2020: 1000.00 GBP
filed on: 25th, August 2020
| capital
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 25th, August 2020
| incorporation
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 9th July 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th June 2020
filed on: 17th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th June 2020
filed on: 17th, July 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 30th June 2020 director's details were changed
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th June 2020
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th June 2020 director's details were changed
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th June 2020 director's details were changed
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th June 2020 director's details were changed
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th June 2020 director's details were changed
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 30th June 2020
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 30th June 2020
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 45 Henley Road Norwich NR2 3NL England on 16th June 2020 to The Enterprise Centre University of East Anglia University Drive Norwich NR4 7TJ
filed on: 16th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 9th July 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 8th July 2019
filed on: 21st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 27th May 2019
filed on: 18th, July 2019
| capital
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 27th May 2019
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th July 2018
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th May 2019
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th March 2019
filed on: 12th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th February 2019
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th February 2019
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th February 2019
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th February 2019
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th February 2019
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 36 Henley Road Norwich NR2 3NL England on 15th January 2019 to 45 Henley Road Norwich NR2 3NL
filed on: 15th, January 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 10th July 2018 director's details were changed
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, July 2018
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 9th July 2018: 100.00 GBP
capital
|
|