AA |
Full accounts data made up to 2023-05-31
filed on: 19th, December 2023
| accounts
|
Free Download
(39 pages)
|
AA |
Full accounts data made up to 2022-05-31
filed on: 2nd, March 2023
| accounts
|
Free Download
(38 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, December 2022
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 20th, December 2022
| incorporation
|
Free Download
(35 pages)
|
MR04 |
Satisfaction of charge 076669610002 in full
filed on: 2nd, December 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 076669610001 in full
filed on: 2nd, December 2022
| mortgage
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 3rd, November 2022
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2022-10-07
filed on: 3rd, November 2022
| capital
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2022-10-07: 300.70 GBP
filed on: 3rd, November 2022
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 25th, October 2022
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 25th, October 2022
| incorporation
|
Free Download
(32 pages)
|
MA |
Memorandum and Articles of Association
filed on: 25th, August 2022
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 25th, August 2022
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076669610003, created on 2022-08-17
filed on: 22nd, August 2022
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 076669610004, created on 2022-08-17
filed on: 22nd, August 2022
| mortgage
|
Free Download
(30 pages)
|
AA01 |
Accounting period ending changed to 2021-12-31 (was 2022-05-31).
filed on: 22nd, July 2022
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-05-31
filed on: 23rd, June 2022
| accounts
|
Free Download
(37 pages)
|
AA01 |
Previous accounting period shortened from 2022-05-31 to 2021-12-31
filed on: 18th, February 2022
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-05-31
filed on: 27th, October 2021
| accounts
|
Free Download
(29 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2020-09-22 director's details were changed
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-11-25
filed on: 25th, November 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Small company accounts for the period up to 2019-05-31
filed on: 6th, November 2019
| accounts
|
Free Download
(26 pages)
|
AA |
Small company accounts for the period up to 2018-05-31
filed on: 28th, March 2019
| accounts
|
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 2018-10-30: 200.00 GBP
filed on: 2nd, November 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2 Whiting Road Norwich Business Park Norwich NR4 6DJ. Change occurred on 2018-09-17. Company's previous address: Unit 3 Norwich Business Park Whiting Road Norwich NR4 6DJ.
filed on: 17th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 5th, March 2018
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 076669610002, created on 2018-01-29
filed on: 5th, February 2018
| mortgage
|
Free Download
(42 pages)
|
CH01 |
On 2017-01-10 director's details were changed
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 26th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-02
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 16th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-02
filed on: 13th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-02-13: 100.00 GBP
capital
|
|
AD01 |
New registered office address Unit 3 Norwich Business Park Whiting Road Norwich NR4 6DJ. Change occurred on 2014-11-06. Company's previous address: 46 Prince of Wales Road Norwich NR1 1LL.
filed on: 6th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 2nd, September 2014
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 076669610001
filed on: 8th, April 2014
| mortgage
|
Free Download
(26 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-02
filed on: 4th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-02-04: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-05-31
filed on: 24th, September 2013
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 2013-06-12 to 2013-05-31
filed on: 2nd, May 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-06-12
filed on: 13th, March 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2012-06-30 to 2012-06-12
filed on: 13th, March 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2013-03-12
filed on: 12th, March 2013
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2013-03-12
filed on: 12th, March 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-02
filed on: 12th, March 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2012-02-02
filed on: 2nd, February 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-02
filed on: 2nd, February 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-12
filed on: 13th, December 2011
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2011-12-12: 100.00 GBP
filed on: 12th, December 2011
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 13th, June 2011
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|