AA |
Total exemption full company accounts data drawn up to November 30, 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates August 30, 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Yare House 62-64 Thorpe Road Norwich Norfolk NR1 1RY England to 17D Back Lane Wymondham Norwich NR18 0QB on April 17, 2023
filed on: 17th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 30, 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 103533270004, created on February 10, 2022
filed on: 14th, February 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 103533270003, created on August 13, 2021
filed on: 2nd, September 2021
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates August 30, 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 15th, October 2020
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control September 1, 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2020 director's details were changed
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 97 Yarmouth Road Norwich Norfolk NR7 0HF United Kingdom to Yare House 62-64 Thorpe Road Norwich Norfolk NR1 1RY on September 3, 2020
filed on: 3rd, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 30, 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 1, 2020 director's details were changed
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 1, 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 30, 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period extended from August 31, 2018 to November 30, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 103533270002, created on April 12, 2019
filed on: 12th, April 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 30, 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On June 13, 2018 new director was appointed.
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 13, 2018 director's details were changed
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 12, 2018
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 13, 2018
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 13, 2018
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 25 Elm Hill Norwich NR3 1HN United Kingdom to 97 Yarmouth Road Norwich Norfolk NR7 0HF on June 13, 2018
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control September 7, 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 1, 2016
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 30, 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 103533270001, created on November 30, 2016
filed on: 30th, November 2016
| mortgage
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 1, 2016: 2.00 GBP
filed on: 8th, September 2016
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, August 2016
| incorporation
|
Free Download
(29 pages)
|