AA |
Small company accounts made up to 2022/12/31
filed on: 21st, December 2023
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/20
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2021/12/31
filed on: 3rd, January 2023
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/20
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2021/03/20
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, February 2021
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 10th, February 2021
| incorporation
|
Free Download
(25 pages)
|
TM01 |
Director's appointment terminated on 2020/10/15
filed on: 14th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/10/15
filed on: 14th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/10/15
filed on: 14th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/10/15.
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/10/15
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/10/15
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/10/15
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/10/15
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2020/10/15
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/10/15.
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/10/15
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/10/15
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2020/12/31, originally was 2021/03/31.
filed on: 22nd, December 2020
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2020/03/31
filed on: 16th, December 2020
| accounts
|
Free Download
(13 pages)
|
MR04 |
Charge 095023090002 satisfaction in full.
filed on: 3rd, November 2020
| mortgage
|
Free Download
(1 page)
|
SH01 |
1118.70 GBP is the capital in company's statement on 2020/10/15
filed on: 19th, October 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/20
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2019/03/31
filed on: 15th, November 2019
| accounts
|
Free Download
(15 pages)
|
SH01 |
1037.20 GBP is the capital in company's statement on 2018/09/28
filed on: 22nd, May 2019
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2019/03/20 director's details were changed
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/03/20
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2018/03/31
filed on: 31st, December 2018
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, September 2018
| resolution
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 095023090002, created on 2018/09/13
filed on: 17th, September 2018
| mortgage
|
Free Download
(14 pages)
|
SH02 |
Sub-division of shares on 2018/08/23
filed on: 5th, September 2018
| capital
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2018/06/25.
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/06/25.
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/20
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2017/03/31
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/03/20
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2016/03/31
filed on: 17th, December 2016
| accounts
|
Free Download
(22 pages)
|
CH01 |
On 2015/03/20 director's details were changed
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/03/20 director's details were changed
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/20
filed on: 7th, April 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 4th Floor Seebohn House 2-4 Queen Street Norwich Norfolk NR2 4SG England on 2016/01/04 to St. Vedast House St. Vedast Street Norwich NR1 1BT
filed on: 4th, January 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095023090001, created on 2015/07/29
filed on: 30th, July 2015
| mortgage
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 4th, June 2015
| resolution
|
Free Download
|
SH01 |
1032.00 GBP is the capital in company's statement on 2015/05/01
filed on: 4th, June 2015
| capital
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 29th, May 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed shcl (st) sessioncam LIMITEDcertificate issued on 29/05/15
filed on: 29th, May 2015
| change of name
|
Free Download
|
NEWINC |
Company registration
filed on: 20th, March 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/03/20
capital
|
|