AP03 |
Appointment (date: Wednesday 31st January 2024) of a secretary
filed on: 1st, February 2024
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 31st January 2024
filed on: 31st, January 2024
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Friday 31st March 2023 (was Saturday 30th September 2023).
filed on: 2nd, November 2023
| accounts
|
Free Download
(1 page)
|
AD02 |
New sail address Seymour House Little Money Road Loddon Norwich NR14 6JD. Change occurred at an unknown date. Company's previous address: C/O Johnson Holmes & Co Towlers Court 30a Elm Hill Norwich Norfolk NR3 1HG England.
filed on: 31st, October 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 28th September 2023.
filed on: 29th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 27th September 2023
filed on: 28th, September 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 6th June 2022 director's details were changed
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 21st March 2022 director's details were changed
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 2nd March 2021
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 20th February 2020 director's details were changed
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 7th November 2019
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd October 2019
filed on: 3rd, October 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094230750011, created on Tuesday 16th April 2019
filed on: 25th, April 2019
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 094230750010, created on Thursday 14th March 2019
filed on: 27th, March 2019
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 094230750009, created on Thursday 14th March 2019
filed on: 27th, March 2019
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 094230750008, created on Friday 2nd November 2018
filed on: 7th, November 2018
| mortgage
|
Free Download
(31 pages)
|
AP01 |
New director appointment on Monday 1st October 2018.
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 4th June 2018 director's details were changed
filed on: 23rd, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 19th June 2018
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st June 2018.
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Sunday 1st April 2018
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Sunday 1st April 2018) of a secretary
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 19th December 2017 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 15th December 2017
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 20th November 2017 director's details were changed
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 29th, November 2017
| resolution
|
Free Download
(50 pages)
|
MR04 |
Charge 094230750005 satisfaction in full.
filed on: 23rd, November 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 094230750002 satisfaction in full.
filed on: 23rd, November 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 094230750003 satisfaction in full.
filed on: 23rd, November 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094230750006, created on Wednesday 15th November 2017
filed on: 20th, November 2017
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 094230750007, created on Wednesday 15th November 2017
filed on: 20th, November 2017
| mortgage
|
Free Download
(31 pages)
|
MR04 |
Charge 094230750004 satisfaction in full.
filed on: 13th, November 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 094230750001 satisfaction in full.
filed on: 13th, November 2017
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 13th October 2017
filed on: 17th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 19th June 2017.
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 20th January 2017.
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 20th January 2017.
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 094230750004, created on Friday 15th April 2016
filed on: 25th, April 2016
| mortgage
|
Free Download
(59 pages)
|
MR01 |
Registration of charge 094230750005, created on Friday 15th April 2016
filed on: 22nd, April 2016
| mortgage
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th March 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 15th March 2016
capital
|
|
AP01 |
New director appointment on Monday 1st February 2016.
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st February 2016.
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Thursday 31st March 2016. Originally it was Sunday 28th February 2016
filed on: 10th, February 2016
| accounts
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Johnson Holmes & Co Towlers Court 30a Elm Hill Norwich Norfolk NR3 1HG
filed on: 27th, November 2015
| address
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Johnson Holmes & Co Towlers Court 30a Elm Hill Norwich Norfolk NR3 1HG
filed on: 27th, November 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st October 2015.
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st October 2015.
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 094230750002, created on Tuesday 21st July 2015
filed on: 29th, July 2015
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 094230750003, created on Tuesday 21st July 2015
filed on: 29th, July 2015
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 094230750001, created on Thursday 30th April 2015
filed on: 6th, May 2015
| mortgage
|
Free Download
(33 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th March 2015
filed on: 13th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 13th March 2015
capital
|
|
AD01 |
New registered office address Seymour House Little Money Road Loddon Norwich Norfolk NR14 6JD. Change occurred on Friday 13th March 2015. Company's previous address: , Seymour House Loddon, Norwich, Norfolk, NR14 6JJ, England.
filed on: 13th, March 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, February 2015
| incorporation
|
Free Download
(34 pages)
|