MR01 |
Registration of charge 101333680004, created on 2025/01/20
filed on: 24th, January 2025
| mortgage
|
Free Download
(22 pages)
|
AD01 |
Change of registered address from Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR United Kingdom on 2025/01/10 to 1a Guardian Road Industrial Estate Guardian Road Norwich Norfolk NR5 8PF
filed on: 10th, January 2025
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2023/12/31
filed on: 26th, September 2024
| accounts
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates 2024/04/18
filed on: 2nd, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 101333680003, created on 2023/07/24
filed on: 26th, July 2023
| mortgage
|
Free Download
(40 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 10th, July 2023
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates 2023/04/18
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 2022/11/26 director's details were changed
filed on: 30th, January 2023
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, January 2023
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, January 2023
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 14th, January 2023
| incorporation
|
Free Download
(25 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(37 pages)
|
CH01 |
On 2022/04/18 director's details were changed
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/18
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022/04/18
filed on: 7th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 8th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/18
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 101333680002, created on 2020/12/15
filed on: 16th, December 2020
| mortgage
|
Free Download
(30 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 10th, June 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/18
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 9th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/18
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2019/05/16
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 10th, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/18
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 20 Central Avenue,St. Andrews Business Park Thorpe St. Andrew Norwich NR7 0HR England on 2018/03/22 to Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/08/18.
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 3rd, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/04/18
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, April 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, April 2017
| resolution
|
Free Download
|
SH01 |
2380.00 GBP is the capital in company's statement on 2016/08/23
filed on: 30th, March 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
2000.00 GBP is the capital in company's statement on 2016/08/18
filed on: 30th, March 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/09/27.
filed on: 27th, September 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/08/18.
filed on: 20th, September 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2016/09/06
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 101333680001, created on 2016/08/18
filed on: 22nd, August 2016
| mortgage
|
Free Download
(22 pages)
|
AA01 |
Current accounting period shortened to 2016/12/31, originally was 2017/04/30.
filed on: 18th, August 2016
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 19th, April 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/04/19
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|