AD02 |
Single Alternative Inspection Location changed from C/O Pannone Corporate Llp 378-380 Deansgate Manchester M3 4LY England at an unknown date to Flint Buildings, 1 Bedding Lane Norwich NR3 1RG
filed on: 4th, April 2024
| address
|
Free Download
(1 page)
|
AD04 |
On 1970/01/01 location of register(s) was changed to Anglia House, 6 Central Avenue, St. Andrews Business Park Thorpe St Andrew Norwich NR7 0HR
filed on: 2nd, April 2024
| address
|
Free Download
(1 page)
|
SH03 |
Own shares purchase
filed on: 8th, February 2024
| capital
|
Free Download
(4 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2024/01/3175.00 GBP
filed on: 8th, February 2024
| capital
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from , 3rd Floor, 10 Aldersgate Street, London, EC1A 4HJ, England on 2024/02/01 to Anglia House, 6 Central Avenue, St. Andrews Business Park Thorpe St Andrew Norwich NR7 0HR
filed on: 1st, February 2024
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2024/01/31.
filed on: 1st, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2024/01/31
filed on: 1st, February 2024
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2024/01/31
filed on: 1st, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2022/12/31
filed on: 12th, October 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Small company accounts made up to 2021/12/31
filed on: 29th, December 2022
| accounts
|
Free Download
(6 pages)
|
AP03 |
On 2021/12/07, company appointed a new person to the position of a secretary
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Princes Court Units 6-7 Princes Court Business Centre 11 Wapping Lane London E1W 2DA England on 2021/12/07 to 3rd Floor, 10 Aldersgate Street London EC1A 4HJ
filed on: 7th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 14th, October 2021
| accounts
|
Free Download
(7 pages)
|
AD02 |
Single Alternative Inspection Location changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom at an unknown date to C/O Pannone Corporate Llp 378-380 Deansgate Manchester M3 4LY
filed on: 31st, August 2021
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2021/08/23
filed on: 23rd, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/05/14
filed on: 24th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2019/12/31
filed on: 7th, December 2020
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary's appointment terminated on 2019/02/28
filed on: 25th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2018/12/31
filed on: 31st, October 2019
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2019/07/19.
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/08/21 director's details were changed
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/07/19
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On 2019/02/12, company appointed a new person to the position of a secretary
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
AP04 |
On 2019/02/12, company appointed a new person to the position of a secretary
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
filed on: 10th, December 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/03/22 director's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/11/10.
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/07/19
filed on: 4th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2017/12/31
filed on: 29th, May 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2018/03/22.
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/03/22
filed on: 26th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/03/22
filed on: 26th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2016/12/31
filed on: 18th, August 2017
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director appointment on 2017/04/05.
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/04/05
filed on: 21st, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/18
filed on: 14th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/03/28
filed on: 2nd, February 2016
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2016/01/06.
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/01/06.
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 2nd, February 2016
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/01/06
filed on: 14th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 12th, October 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Stapleton House 29-33 Scrutton Street London EC2A 4HU on 2015/03/27 to Princes Court Units 6-7 Princes Court Business Centre 11 Wapping Lane London E1W 2DA
filed on: 27th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/18
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/03/12
capital
|
|
AA |
Dormant company accounts reported for the period up to 2013/12/31
filed on: 24th, June 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2013/12/31
filed on: 24th, June 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/18
filed on: 28th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/03/28
capital
|
|
NEWINC |
Company registration
filed on: 18th, February 2013
| incorporation
|
Free Download
(43 pages)
|