AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, March 2024
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2024/03/12
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2023/03/12
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2023/03/10 director's details were changed
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 21st, December 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2022/03/12
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 21st, December 2021
| accounts
|
Free Download
(12 pages)
|
MR04 |
Charge 094853090002 satisfaction in full.
filed on: 9th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 094853090003 satisfaction in full.
filed on: 9th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094853090007, created on 2021/09/24
filed on: 6th, October 2021
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 094853090006, created on 2021/09/24
filed on: 4th, October 2021
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 094853090005, created on 2021/09/24
filed on: 4th, October 2021
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 094853090004, created on 2021/09/24
filed on: 4th, October 2021
| mortgage
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates 2021/03/12
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2021/03/15 director's details were changed
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/11/16. New Address: Aston House Cornwall Avenue London N3 1LF. Previous address: The White House High Street Dereham Norfolk NR19 1DR England
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/03/12
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/12
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 094853090003, created on 2018/10/18
filed on: 18th, October 2018
| mortgage
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates 2018/03/12
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2017/09/19. New Address: The White House High Street Dereham Norfolk NR19 1DR. Previous address: 326 Norwich Road Ipswich Suffolk IP1 4HD United Kingdom
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
MR04 |
Charge 094853090001 satisfaction in full.
filed on: 6th, September 2017
| mortgage
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2017/07/11
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/07/11 - the day director's appointment was terminated
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/07/11.
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/07/11.
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/07/11.
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/07/11 - the day director's appointment was terminated
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
2017/07/11 - the day director's appointment was terminated
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
TM02 |
2017/07/11 - the day secretary's appointment was terminated
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
2017/07/11 - the day director's appointment was terminated
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094853090002, created on 2017/07/11
filed on: 27th, July 2017
| mortgage
|
Free Download
(25 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 3rd, July 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2017/03/12
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2016/03/12 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 094853090001, created on 2015/08/17
filed on: 28th, August 2015
| mortgage
|
Free Download
(44 pages)
|
AP03 |
New secretary appointment on 2015/03/12
filed on: 7th, May 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on 2015/03/31
filed on: 22nd, April 2015
| capital
|
Free Download
|
AP01 |
New director appointment on 2015/03/31.
filed on: 22nd, April 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/03/31.
filed on: 22nd, April 2015
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, April 2015
| resolution
|
Free Download
|
AP01 |
New director appointment on 2015/03/31.
filed on: 22nd, April 2015
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, April 2015
| capital
|
Free Download
|
NEWINC |
Company registration
filed on: 12th, March 2015
| incorporation
|
Free Download
(22 pages)
|