MR01 |
Registration of charge 087186100005, created on August 2, 2023
filed on: 4th, August 2023
| mortgage
|
Free Download
(55 pages)
|
AA |
Full accounts data made up to March 31, 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(31 pages)
|
CH01 |
On November 1, 2022 director's details were changed
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 087186100004, created on October 28, 2022
filed on: 28th, October 2022
| mortgage
|
Free Download
(19 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, September 2022
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 14th, September 2022
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, September 2022
| incorporation
|
Free Download
(12 pages)
|
CH01 |
On June 6, 2022 director's details were changed
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 6, 2021
filed on: 14th, July 2022
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, July 2022
| mortgage
|
Free Download
(1 page)
|
AP01 |
On June 6, 2022 new director was appointed.
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 6, 2022
filed on: 14th, July 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 Robberds Way Bowthorpe Employment Area Norwich NR5 9JF England to Oregon House 19 Queensway New Milton BH25 5NN on July 14, 2022
filed on: 14th, July 2022
| address
|
Free Download
(1 page)
|
AP01 |
On June 6, 2022 new director was appointed.
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 6, 2022 new director was appointed.
filed on: 14th, July 2022
| officers
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, July 2022
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 13th, May 2022
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on October 4, 2015: 10000.00 GBP
filed on: 12th, May 2022
| capital
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, October 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 087186100003, created on January 29, 2021
filed on: 2nd, February 2021
| mortgage
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 15th, September 2020
| accounts
|
Free Download
(22 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 3 Longs Business Centre 232 Fakenham Road Norwich Norfolk NR8 6QW to 11 Robberds Way Bowthorpe Employment Area Norwich NR5 9JF on April 30, 2019
filed on: 30th, April 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087186100002, created on March 28, 2019
filed on: 2nd, April 2019
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 087186100001, created on January 21, 2019
filed on: 22nd, January 2019
| mortgage
|
Free Download
(23 pages)
|
CH01 |
On December 6, 2018 director's details were changed
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 6, 2018 director's details were changed
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On February 1, 2017 director's details were changed
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2017 director's details were changed
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2017 director's details were changed
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2017 director's details were changed
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 26th, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 4, 2015 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, July 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 11 Peakwell Close Taverham Norwich NR8 6GN to 3 Longs Business Centre 232 Fakenham Road Norwich Norfolk NR8 6QW on January 12, 2015
filed on: 12th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 4, 2014 with full list of members
filed on: 21st, October 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 20, 2014 director's details were changed
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 20, 2014 director's details were changed
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 22, 2014. Old Address: 57 Grove Walk Grove Walk Norwich NR1 2QQ England
filed on: 22nd, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 5, 2014. Old Address: Waveney House the Croft Costessey Norwich NR8 5DT United Kingdom
filed on: 5th, February 2014
| address
|
Free Download
(1 page)
|
AP01 |
On November 7, 2013 new director was appointed.
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 4, 2013 director's details were changed
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 7th, November 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, October 2013
| incorporation
|
|