AD01 |
Registered office address changed from 20 Leicester House Thomas Wyatt Close Norwich NR2 2TN England to The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP on 2023-11-28
filed on: 28th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 18th, September 2023
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-02
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 15th, April 2023
| accounts
|
Free Download
(25 pages)
|
AUD |
Auditor's resignation
filed on: 17th, March 2023
| auditors
|
Free Download
|
AUD |
Auditor's resignation
filed on: 16th, March 2023
| auditors
|
Free Download
|
AD01 |
Registered office address changed from The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP England to 20 Leicester House Thomas Wyatt Close Norwich NR2 2TN on 2023-01-12
filed on: 12th, January 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Holmesdale House Suite 2 46 Croydon Road Reigate RH2 0NH England to The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP on 2023-01-04
filed on: 4th, January 2023
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2022-12-22
filed on: 22nd, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 29th, September 2022
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-02
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 10th, March 2022
| resolution
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Charterhouse Mews London EC1M 6BB United Kingdom to Holmesdale House Suite 2 46 Croydon Road Reigate RH2 0NH on 2022-02-27
filed on: 27th, February 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-02-11
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-02-11
filed on: 22nd, February 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-02-11
filed on: 22nd, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-02-11
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2021-12-30 to 2021-12-29
filed on: 8th, February 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2020-12-31 to 2020-12-30
filed on: 30th, November 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-06-02
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On 2021-01-04 - new secretary appointed
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 096192660001 in full
filed on: 16th, February 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 17th, December 2020
| accounts
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 10th, June 2020
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-06-02
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2018-07-06
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 10th, July 2019
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 2019-06-02
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-02
filed on: 3rd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 8th, May 2018
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 2017-06-02
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AAMD |
Amended full accounts data made up to 2016-12-31
filed on: 4th, June 2017
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 9th, May 2017
| accounts
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 096192660002, created on 2017-03-29
filed on: 31st, March 2017
| mortgage
|
Free Download
(35 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 15th, June 2016
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return made up to 2016-06-02 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 096192660001, created on 2015-12-31
filed on: 11th, January 2016
| mortgage
|
Free Download
(35 pages)
|
AA01 |
Current accounting period shortened from 2016-06-30 to 2015-12-31
filed on: 2nd, December 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, June 2015
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 2015-06-02: 1.00 GBP
capital
|
|