CS01 |
Confirmation statement with no updates Wed, 30th Aug 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, August 2023
| mortgage
|
Free Download
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 16th, May 2023
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 103346430007, created on Tue, 28th Feb 2023
filed on: 15th, March 2023
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 103346430006, created on Fri, 4th Nov 2022
filed on: 10th, November 2022
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 103346430005, created on Fri, 4th Nov 2022
filed on: 10th, November 2022
| mortgage
|
Free Download
(15 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, September 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, September 2022
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 30th Aug 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Aug 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 103346430004, created on Fri, 14th May 2021
filed on: 17th, May 2021
| mortgage
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th Aug 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Aug 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 2nd Sep 2019
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Aug 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, August 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 103346430002, created on Fri, 6th Jul 2018
filed on: 16th, July 2018
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 103346430003, created on Fri, 6th Jul 2018
filed on: 16th, July 2018
| mortgage
|
Free Download
(37 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 10th, May 2018
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 5th Sep 2017
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Aug 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England on Tue, 5th Sep 2017 to Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY
filed on: 5th, September 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 18th Aug 2016 new director was appointed.
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 103346430001, created on Mon, 17th Oct 2016
filed on: 26th, October 2016
| mortgage
|
Free Download
(32 pages)
|
TM01 |
Director's appointment terminated on Tue, 30th Aug 2016
filed on: 30th, August 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 30th Aug 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, August 2016
| incorporation
|
Free Download
(30 pages)
|
SH01 |
Capital declared on Wed, 17th Aug 2016: 2.00 GBP
capital
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|