CS01 |
Confirmation statement with updates 2025/03/01
filed on: 2nd, April 2025
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2025/01/15
filed on: 10th, February 2025
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2025/01/31
filed on: 10th, February 2025
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2025/01/31 - the day director's appointment was terminated
filed on: 10th, February 2025
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2025/02/10. New Address: 7-9 Vantage Point North Trade Road Battle TN33 9LJ. Previous address: Millenium House Gapton Hall Road Great Yarmouth NR31 0NL England
filed on: 10th, February 2025
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2024/03/31
filed on: 17th, December 2024
| accounts
|
Free Download
(9 pages)
|
MR04 |
Charge 100392820004 satisfaction in full.
filed on: 12th, November 2024
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2024/11/10.
filed on: 11th, November 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2024/11/10.
filed on: 11th, November 2024
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 100392820005, created on 2024/08/08
filed on: 21st, August 2024
| mortgage
|
Free Download
|
TM01 |
2024/07/02 - the day director's appointment was terminated
filed on: 3rd, July 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2024/03/01
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 31st, December 2023
| accounts
|
Free Download
(9 pages)
|
MR04 |
Charge 100392820003 satisfaction in full.
filed on: 1st, November 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 100392820004, created on 2023/06/09
filed on: 14th, June 2023
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2023/03/01
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 20th, February 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/01
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 28th, February 2022
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on 2019/09/01.
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/03/01
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Charge 100392820002 satisfaction in full.
filed on: 5th, May 2021
| mortgage
|
Free Download
(1 page)
|
TM01 |
2021/04/20 - the day director's appointment was terminated
filed on: 29th, April 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/04/20
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 100392820003, created on 2021/02/23
filed on: 1st, March 2021
| mortgage
|
Free Download
(39 pages)
|
PSC04 |
Change to a person with significant control 2021/01/06
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/01/06
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/01/06
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/01/01
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 7th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/01
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2019/09/01.
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 100392820001 satisfaction in full.
filed on: 15th, July 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 100392820002, created on 2019/07/08
filed on: 9th, July 2019
| mortgage
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/01
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 100392820001, created on 2018/12/20
filed on: 20th, December 2018
| mortgage
|
Free Download
(28 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 17th, December 2018
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2018/11/28 director's details were changed
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/01
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 4th, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/03/01
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/08/31. New Address: Millenium House Gapton Hall Road Great Yarmouth NR31 0NL. Previous address: 3 Fellowes Drive Bradwell Great Yarmouth Norfolk NR31 8QR England
filed on: 31st, August 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, March 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/03/02
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|