AD01 |
Address change date: Tue, 17th May 2022. New Address: Prospect House Rouen Road Norwich NR1 1RE. Previous address: 20 Castle Meadow Norwich NR1 3DH
filed on: 17th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 9th Aug 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Aug 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 3rd, June 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Aug 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Aug 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 9th Aug 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 21st Jul 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 21st Jul 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 21st Jul 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 073404530003, created on Fri, 23rd Dec 2016
filed on: 23rd, December 2016
| mortgage
|
Free Download
(28 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th Aug 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 9th Aug 2015 with full list of members
filed on: 4th, September 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thu, 19th Feb 2015 director's details were changed
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 19th Feb 2015 director's details were changed
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 9th Aug 2014 with full list of members
filed on: 20th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 20th Aug 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 9th Aug 2013 with full list of members
filed on: 2nd, September 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 22nd, February 2013
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Fri, 8th Feb 2013 new director was appointed.
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 9th Aug 2011 director's details were changed
filed on: 20th, September 2012
| officers
|
Free Download
(2 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Windsor Terrace 76-80 Thorpe Road Norwich Norfolk NR1 1BA United Kingdom
filed on: 20th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 9th Aug 2012 with full list of members
filed on: 20th, September 2012
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 31st, March 2012
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 9th Aug 2011 with full list of members
filed on: 9th, August 2011
| annual return
|
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 9th, August 2011
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 9th, August 2011
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, March 2011
| mortgage
|
Free Download
(5 pages)
|
CAP-SS |
Solvency statement dated 16/09/10
filed on: 13th, January 2011
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 13th, January 2011
| resolution
|
Free Download
(1 page)
|
SH19 |
Capital declared on Thu, 13th Jan 2011: 100.00 GBP
filed on: 13th, January 2011
| capital
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 29th Sep 2010. Old Address: Windsor Terrace 76-80 Thorpe Road Norwich Norfolk NR1 1BA England
filed on: 29th, September 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, August 2010
| incorporation
|
Free Download
(22 pages)
|