AD01 |
Change of registered address from 20 Leicester House Thomas Wyatt Close Norwich NR2 2TN England on Tue, 28th Nov 2023 to The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP
filed on: 28th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 3rd, October 2023
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th May 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 16th, May 2023
| accounts
|
Free Download
(24 pages)
|
AUD |
Resignation of an auditor
filed on: 17th, March 2023
| auditors
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 16th, March 2023
| auditors
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP England on Thu, 12th Jan 2023 to 20 Leicester House Thomas Wyatt Close Norwich NR2 2TN
filed on: 12th, January 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Holmesdale House Suite 2 46 Croydon Road Reigate RH2 0NH England on Wed, 4th Jan 2023 to The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP
filed on: 4th, January 2023
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 22nd Dec 2022
filed on: 22nd, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 29th, September 2022
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Wed, 25th May 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 10th, March 2022
| resolution
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from PO Box C/O Just L 1 Charterhouse Mews London EC1M 6BB United Kingdom on Sun, 27th Feb 2022 to Holmesdale House Suite 2 46 Croydon Road Reigate RH2 0NH
filed on: 27th, February 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 11th Feb 2022
filed on: 22nd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Fri, 11th Feb 2022 new director was appointed.
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 11th Feb 2022
filed on: 22nd, February 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 11th Feb 2022
filed on: 22nd, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 11th Feb 2022 new director was appointed.
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Wed, 29th Dec 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 30th Dec 2020
filed on: 6th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 25th May 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On Mon, 4th Jan 2021, company appointed a new person to the position of a secretary
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 10th, June 2020
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 25th May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Fri, 6th Jul 2018
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Fri, 6th Jul 2018
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th May 2019
filed on: 27th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 107919820002, created on Tue, 18th Dec 2018
filed on: 21st, December 2018
| mortgage
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th May 2018
filed on: 3rd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(21 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 17th, August 2017
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 17th, August 2017
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 107919820001, created on Wed, 19th Jul 2017
filed on: 26th, July 2017
| mortgage
|
Free Download
(34 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, May 2017
| incorporation
|
Free Download
(11 pages)
|