PSC04 |
Change to a person with significant control 2016/04/06
filed on: 1st, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2024/01/19
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 20th, January 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/01/19
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 20th, January 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 6th, January 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2022/01/19
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 18th, January 2022
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 4th, May 2021
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director appointment on 2021/04/22.
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 069267410005, created on 2021/04/06
filed on: 7th, April 2021
| mortgage
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/01/19
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2016/04/06
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2016/04/06
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 22nd, May 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/19
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 26th, June 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2019/01/19
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 12th, April 2018
| accounts
|
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/01/19
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 7th, July 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/19
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 10th, January 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 20th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2016/01/19 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
500.00 GBP is the capital in company's statement on 2016/01/19
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 29th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/06/07 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
500.00 GBP is the capital in company's statement on 2015/06/22
capital
|
|
AR01 |
Annual return drawn up to 2014/06/07 with full list of members
filed on: 4th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 2nd, July 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 3rd, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/06/07 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 14th, March 2013
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/06/07 with full list of members
filed on: 27th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/09/30
filed on: 7th, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/06/07 with full list of members
filed on: 1st, July 2011
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2009/10/01
filed on: 7th, April 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2011/03/24.
filed on: 24th, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/09/30
filed on: 7th, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2010/06/07 with full list of members
filed on: 10th, June 2010
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 6th, May 2010
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 6th, May 2010
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, May 2010
| mortgage
|
Free Download
(6 pages)
|
AA01 |
Accounting period extended to 2010/09/30. Originally it was 2010/06/30
filed on: 10th, October 2009
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, October 2009
| resolution
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/07/2009 from 1 st. James court whitefriars norwich norfolk NR3 1RU
filed on: 20th, July 2009
| address
|
Free Download
(1 page)
|
288b |
On 2009/07/20 Appointment terminate, director and secretary
filed on: 20th, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009/07/20 Director appointed
filed on: 20th, July 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009/07/20 Appointment terminated director
filed on: 20th, July 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed friars 611 LIMITEDcertificate issued on 15/07/09
filed on: 14th, July 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, June 2009
| incorporation
|
Free Download
(23 pages)
|