AD04 |
Location of company register(s) has been changed to Seymour House Little Money Road Loddon Norwich Norfolk NR14 6JD at an unknown date
filed on: 31st, October 2023
| address
|
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to Seymour House Little Money Road Loddon Norwich Norfolk NR14 6JD at an unknown date
filed on: 31st, October 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th September 2023
filed on: 29th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th September 2023
filed on: 28th, September 2023
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
CH01 |
On 6th June 2022 director's details were changed
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st March 2022 to 30th September 2022
filed on: 1st, June 2022
| accounts
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 098389090006 in full
filed on: 10th, May 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 098389090005 in full
filed on: 10th, May 2022
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 21st March 2022 director's details were changed
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd March 2021
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 098389090002 in full
filed on: 6th, May 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 098389090001 in full
filed on: 6th, May 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 098389090004 in full
filed on: 6th, May 2020
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 098389090006, created on 21st April 2020
filed on: 24th, April 2020
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 098389090005, created on 21st April 2020
filed on: 24th, April 2020
| mortgage
|
Free Download
(37 pages)
|
CH01 |
On 20th February 2020 director's details were changed
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th November 2019
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd October 2019
filed on: 3rd, October 2019
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 098389090003 in full
filed on: 13th, November 2018
| mortgage
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st October 2018
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th June 2018 director's details were changed
filed on: 23rd, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th June 2018
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2018
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 098389090004, created on 21st May 2018
filed on: 25th, May 2018
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 098389090003, created on 21st May 2018
filed on: 24th, May 2018
| mortgage
|
Free Download
(42 pages)
|
TM02 |
Secretary's appointment terminated on 1st April 2018
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On 1st April 2018, company appointed a new person to the position of a secretary
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 19th December 2017 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th December 2017
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 20th November 2017 director's details were changed
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th October 2017
filed on: 17th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th June 2017
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th January 2017
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Johnson Holmes & Co Towlers Court 30a Elm Hill Norwich Norfolk NR3 1HG at an unknown date
filed on: 4th, November 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st February 2016
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2016
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2016
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2016
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 28th February 2016 to 31st March 2016
filed on: 10th, February 2016
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 12th, January 2016
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 098389090002, created on 8th December 2015
filed on: 12th, December 2015
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 098389090001, created on 8th December 2015
filed on: 12th, December 2015
| mortgage
|
Free Download
(23 pages)
|
AA01 |
Current accounting period shortened from 31st October 2016 to 28th February 2016
filed on: 6th, December 2015
| accounts
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Johnson Holmes & Co Towlers Court 30a Elm Hill Norwich Norfolk NR3 1HG at an unknown date
filed on: 30th, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Seymour House Loddon Norwich NR14 6JJ England on 11th November 2015 to Seymour House Little Money Road Loddon Norwich Norfolk NR14 6JD
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, October 2015
| incorporation
|
Free Download
(34 pages)
|
SH01 |
Statement of Capital on 23rd October 2015: 100.00 GBP
capital
|
|