CS01 |
Confirmation statement with updates January 18, 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control January 16, 2024
filed on: 16th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 3, 2024 director's details were changed
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 3, 2024 new director was appointed.
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 26, 2023
filed on: 27th, December 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 26, 2023
filed on: 27th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 26, 2023
filed on: 27th, December 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 26, 2023
filed on: 27th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On November 24, 2023 director's details were changed
filed on: 24th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 24, 2023
filed on: 24th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Office 2 Tudor House Grammar School Road North Walsham NR28 9JH England to Office 302, Breckland Business Centre St. Withburga Lane Dereham Norfolk NR19 1FD on November 20, 2023
filed on: 20th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 7, 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2022
filed on: 3rd, August 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 7, 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 7, 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control September 3, 2021
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 3, 2021
filed on: 3rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 3, 2021
filed on: 3rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from High Mill Bolam Lane Yorkshire, Buckton YO16 6XQ England to Office 2 Tudor House Grammar School Road North Walsham NR28 9JH on June 22, 2021
filed on: 22nd, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 7, 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 7, 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 7, 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, November 2017
| incorporation
|
Free Download
(13 pages)
|