AA |
Small company accounts made up to 31st March 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 25th January 2023
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th January 2023
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th January 2023
filed on: 25th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on 5th October 2022
filed on: 13th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th October 2022
filed on: 13th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(17 pages)
|
CH01 |
On 26th February 2021 director's details were changed
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(20 pages)
|
TM02 |
Secretary's appointment terminated on 6th November 2020
filed on: 25th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st January 2020
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
AP02 |
New person appointed on 31st January 2020 to the position of a member
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st January 2020
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st January 2020
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st January 2020
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st January 2020
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England on 6th February 2020 to 6th Floor, St Magnus House, 3 Lower Thames Street London EC3R 6HD
filed on: 6th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(18 pages)
|
AP02 |
New person appointed on 8th May 2019 to the position of a member
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th May 2019
filed on: 22nd, May 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN on 21st March 2019 to C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR
filed on: 21st, March 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st February 2019
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st February 2019
filed on: 1st, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 27th September 2018
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th September 2018
filed on: 2nd, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st January 2018
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st January 2018
filed on: 7th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 1st December 2017
filed on: 7th, December 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of changes to Articles of Association, Resolution
filed on: 7th, December 2017
| resolution
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st December 2017
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 7th, December 2017
| incorporation
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 087852310002, created on 1st December 2017
filed on: 5th, December 2017
| mortgage
|
Free Download
(147 pages)
|
MR04 |
Satisfaction of charge 087852310001 in full
filed on: 5th, December 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(9 pages)
|
AA |
Small company accounts made up to 31st March 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th October 2015
filed on: 23rd, October 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 26th May 2015 director's details were changed
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 087852310001, created on 27th March 2015
filed on: 27th, March 2015
| mortgage
|
Free Download
(23 pages)
|
CH01 |
On 11th October 2014 director's details were changed
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th October 2014
filed on: 7th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 7th November 2014: 50010.00 GBP
capital
|
|
CH01 |
On 6th November 2014 director's details were changed
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd June 2014 director's details were changed
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 16th, April 2014
| resolution
|
Free Download
(22 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, April 2014
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 3rd April 2014: 50010.00 GBP
filed on: 16th, April 2014
| capital
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Flat 2 6 Marine Parade Penarth Vale of Glamorgan CF64 3BE United Kingdom on 3rd April 2014
filed on: 3rd, April 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd April 2014
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th November 2014 to 31st March 2015
filed on: 3rd, April 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, November 2013
| incorporation
|
Free Download
(8 pages)
|