AA01 |
Current accounting reference period shortened from Sun, 31st Mar 2024 to Sun, 31st Dec 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 23rd, August 2023
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates Sun, 7th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Fri, 6th Jan 2023 new director was appointed.
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 6th Jan 2023 - the day director's appointment was terminated
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 6th Jan 2023 - the day director's appointment was terminated
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 6th Jan 2023
filed on: 11th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Fri, 6th Jan 2023
filed on: 11th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 6th Jan 2023 new director was appointed.
filed on: 11th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 6th Jan 2023 - the day director's appointment was terminated
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 6th Jan 2023 - the day director's appointment was terminated
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates Sat, 7th May 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, March 2022
| mortgage
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 9th, March 2022
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 11th Jan 2022 - 358.74 GBP
filed on: 9th, March 2022
| capital
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th May 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2020
filed on: 21st, August 2020
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Mar 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(23 pages)
|
AP01 |
On Tue, 1st Oct 2019 new director was appointed.
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 11th Sep 2019 - the day director's appointment was terminated
filed on: 11th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 7th May 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Mar 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(24 pages)
|
CH01 |
On Sun, 21st Oct 2018 director's details were changed
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th May 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st May 2018 to Sat, 31st Mar 2018
filed on: 5th, March 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 2nd, March 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Jun 2017 new director was appointed.
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 10th Apr 2017: 365.73 GBP
filed on: 9th, May 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
On Mon, 1st May 2017 new director was appointed.
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 7th May 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Address change date: Fri, 7th Apr 2017. New Address: 6-8 Stuart Street Luton Bedfordshire LU1 2SJ. Previous address: Hethel Engineering Centre Chapman Way Norwich Norfolk NR14 8FB
filed on: 7th, April 2017
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 31st Mar 2017: 358.74 GBP
filed on: 3rd, April 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 31st Mar 2017: 339.86 GBP
filed on: 3rd, April 2017
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085175830001, created on Fri, 31st Mar 2017
filed on: 1st, April 2017
| mortgage
|
Free Download
(34 pages)
|
SH01 |
Capital declared on Wed, 1st Mar 2017: 280.00 GBP
filed on: 2nd, March 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 1st Mar 2017: 307.69 GBP
filed on: 2nd, March 2017
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Tue, 31st Jan 2017
filed on: 17th, February 2017
| capital
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 31st May 2016
filed on: 8th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 7th May 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sun, 31st May 2015
filed on: 15th, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 7th May 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Mon, 11th May 2015 director's details were changed
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 11th May 2015 director's details were changed
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 11th May 2015 director's details were changed
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 14th Dec 2014. New Address: Hethel Engineering Centre Chapman Way Norwich Norfolk NR14 8FB. Previous address: Orbisenergy Wilde Street Lowestoft Suffolk NR32 1XH
filed on: 14th, December 2014
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 13th Jun 2014: 173.00 GBP
filed on: 21st, November 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 13th Jun 2014: 127.00 GBP
filed on: 21st, November 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 13th Jun 2014: 200.00 GBP
filed on: 21st, November 2014
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st May 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 7th May 2014 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 3rd Nov 2014: 100.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, September 2014
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, May 2013
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Tue, 7th May 2013: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|