AA |
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 7th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/30
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 14th, March 2023
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2022/08/17
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2022/11/29 secretary's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/12/01. New Address: Gf1 Roxburgh House Mentmore Way Poringland Norwich NR14 7XP. Previous address: Crafton House, Rosebery Business Park Mentmore Way Poringland Norwich NR14 7XP United Kingdom
filed on: 1st, December 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/11/29 director's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/08/17 director's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/11/29
filed on: 1st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/11/29 director's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 102409930007, created on 2022/08/17
filed on: 18th, August 2022
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/30
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 28th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/30
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/30
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 28th, May 2020
| accounts
|
Free Download
(7 pages)
|
MR04 |
Charge 102409930003 satisfaction in full.
filed on: 28th, January 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 102409930004 satisfaction in full.
filed on: 28th, January 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 102409930005, created on 2019/10/04
filed on: 7th, October 2019
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 102409930006, created on 2019/10/04
filed on: 7th, October 2019
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/30
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
MR04 |
Charge 102409930002 satisfaction in full.
filed on: 10th, January 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 102409930001 satisfaction in full.
filed on: 10th, January 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 102409930003, created on 2018/12/19
filed on: 4th, January 2019
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 102409930004, created on 2018/12/19
filed on: 4th, January 2019
| mortgage
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/30
filed on: 21st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/05/13. New Address: Crafton House, Rosebery Business Park Mentmore Way Poringland Norwich NR14 7XP. Previous address: Unit 2, Mistley Quay High Street Mistley Manningtree CO11 1AL England
filed on: 13th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 20th, March 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/06/19
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2017/01/19. New Address: Unit 2, Mistley Quay High Street Mistley Manningtree CO11 1AL. Previous address: 1 Pleasant Place White Horse Hill, Tattingstone Ipswich, Suffolk IP9 2NU England
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 102409930002, created on 2016/12/08
filed on: 12th, December 2016
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 102409930001, created on 2016/12/08
filed on: 12th, December 2016
| mortgage
|
Free Download
(29 pages)
|
NEWINC |
Company registration
filed on: 20th, June 2016
| incorporation
|
Free Download
(25 pages)
|