AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 2nd, February 2024
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 11th April 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 11th April 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 11th April 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 11th April 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 11th, March 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 11th April 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 11th April 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 8th March 2018
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 8th March 2018 director's details were changed
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 12th April 2018. New Address: Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR. Previous address: 20 Central Avenue St. Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 8th March 2018 director's details were changed
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th March 2018
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th March 2018
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 11th April 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(9 pages)
|
TM01 |
31st October 2016 - the day director's appointment was terminated
filed on: 26th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
18th August 2016 - the day director's appointment was terminated
filed on: 31st, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th April 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(8 pages)
|
CH01 |
On 4th May 2016 director's details were changed
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th May 2016 director's details were changed
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 084844990005 in full
filed on: 30th, November 2015
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 17th, September 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 17th, September 2015
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th April 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 11th April 2014 with full list of members
filed on: 2nd, May 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2nd May 2014: 200.00 GBP
capital
|
|
CH01 |
On 2nd May 2014 director's details were changed
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 084844990006
filed on: 5th, March 2014
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 084844990005
filed on: 5th, March 2014
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 084844990004
filed on: 27th, February 2014
| mortgage
|
Free Download
(25 pages)
|
AA01 |
Current accounting period extended from 30th April 2014 to 30th June 2014
filed on: 12th, August 2013
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 25th July 2013: 200.00 GBP
filed on: 1st, August 2013
| capital
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st August 2013
filed on: 1st, August 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st August 2013
filed on: 1st, August 2013
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 084844990003
filed on: 31st, July 2013
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 084844990002
filed on: 31st, July 2013
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 084844990001
filed on: 29th, July 2013
| mortgage
|
Free Download
(34 pages)
|
AD01 |
Registered office address changed from 9 Wilkinson Road Rackheath Norwich Norfolk NR13 6SG England on 11th July 2013
filed on: 11th, July 2013
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 10th, July 2013
| resolution
|
Free Download
(32 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 24th, June 2013
| resolution
|
Free Download
(32 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, June 2013
| capital
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, April 2013
| incorporation
|
Free Download
(8 pages)
|