CS01 |
Confirmation statement with updates Tuesday 16th January 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Friday 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Monday 16th January 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sunday 16th January 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Saturday 16th January 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Friday 16th October 2020
filed on: 16th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 16th October 2020
filed on: 16th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 16th October 2020.
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th January 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(6 pages)
|
AP02 |
Appointment (date: Tuesday 21st January 2020) of a member
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 16th December 2019
filed on: 16th, December 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Monday 30th September 2019. Originally it was Sunday 31st March 2019
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 13th September 2019.
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 21st June 2019
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 21st June 2019
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 24th June 2019
filed on: 25th, June 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD. Change occurred on Tuesday 25th June 2019. Company's previous address: C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England.
filed on: 25th, June 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 24th June 2019
filed on: 25th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 24th June 2019.
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 24th June 2019.
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 24th June 2019
filed on: 25th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 24th June 2019
filed on: 25th, June 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR. Change occurred on Wednesday 20th March 2019. Company's previous address: Beeston Lodge Beeston Lane Spixworth Norwich Norfolk NR10 3TN.
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st February 2019.
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st February 2019
filed on: 1st, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 16th January 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 093932060002, created on Thursday 16th August 2018
filed on: 20th, August 2018
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 093932060001, created on Thursday 12th July 2018
filed on: 16th, July 2018
| mortgage
|
Free Download
(47 pages)
|
AP01 |
New director appointment on Wednesday 28th March 2018.
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th January 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to Friday 31st March 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(11 pages)
|
SH01 |
46112.36 GBP is the capital in company's statement on Monday 19th September 2016
filed on: 10th, May 2017
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 16th January 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 4th, November 2016
| resolution
|
Free Download
(25 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 7th, October 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 16th January 2016
filed on: 20th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
46112.35 GBP is the capital in company's statement on Friday 27th November 2015
filed on: 14th, December 2015
| capital
|
Free Download
(6 pages)
|
SH01 |
44622.35 GBP is the capital in company's statement on Wednesday 25th November 2015
filed on: 14th, December 2015
| capital
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 6th November 2015.
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 23rd, November 2015
| resolution
|
Free Download
|
SH01 |
11573.64 GBP is the capital in company's statement on Friday 6th November 2015
filed on: 23rd, November 2015
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, November 2015
| capital
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Thursday 31st March 2016. Originally it was Sunday 31st January 2016
filed on: 21st, November 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Beeston Lodge Beeston Lane Spixworth Norwich Norfolk NR10 3TN. Change occurred on Saturday 21st November 2015. Company's previous address: 7 Yeomans Orchard Wrington Bristol BS40 5NT United Kingdom.
filed on: 21st, November 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, January 2015
| incorporation
|
Free Download
(8 pages)
|