AD01 |
New registered office address C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL. Change occurred on Friday 4th February 2022. Company's previous address: C/O Valentine & Co Galley House Moon Lane London EN5 5YL.
filed on: 4th, February 2022
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address Galley House Moon Lane London EN5 5YL. Change occurred on Tuesday 7th September 2021. Company's previous address: Unit 3 Venture Court Boleness Road Wisbech Cambridge PE13 2XQ England.
filed on: 7th, September 2021
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 3 Venture Court Boleness Road Wisbech Cambridge PE13 2XQ. Change occurred on Monday 14th June 2021. Company's previous address: 24 Market Place Swaffham Norfolk PE37 7QH England.
filed on: 14th, June 2021
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 21st, April 2021
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, April 2021
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 21st, April 2021
| incorporation
|
Free Download
(10 pages)
|
AD01 |
New registered office address 24 Market Place Swaffham Norfolk PE37 7QH. Change occurred on Friday 16th April 2021. Company's previous address: Norfolk House 22-24 Market Place Swaffham Norfolk PE37 7QH England.
filed on: 16th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 10th April 2021
filed on: 10th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Friday 19th March 2021
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 19th March 2021.
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 19th March 2021.
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 19th March 2021
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 19th March 2021
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 19th March 2021
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 25th November 2020
filed on: 25th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 25th August 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 28th July 2020.
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th January 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 3rd June 2019
filed on: 29th, July 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 3rd June 2019
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 26th July 2019.
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 3rd June 2019
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Norfolk House 22-24 Market Place Swaffham Norfolk PE37 7QH. Change occurred on Monday 17th June 2019. Company's previous address: 30 Market Place Swaffham PE37 7QH England.
filed on: 17th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 9th January 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 23rd, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th January 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 2nd, June 2017
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 30 Market Place Swaffham PE37 7QH. Change occurred on Friday 20th January 2017. Company's previous address: 30 Market Place Swaffham PE37 7QH England.
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 20th January 2016 director's details were changed
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 20th January 2016 director's details were changed
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 9th January 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 30 Market Place Swaffham PE37 7QH. Change occurred on Friday 20th January 2017. Company's previous address: 30 st. James Street King's Lynn Norfolk PE30 5DA.
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 25th, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th January 2016
filed on: 11th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 11th January 2016
capital
|
|
AD01 |
New registered office address 30 st. James Street King's Lynn Norfolk PE30 5DA. Change occurred on Thursday 7th January 2016. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, January 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 9th January 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|