MR01 |
Registration of charge 093483890002, created on November 30, 2023
filed on: 4th, December 2023
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates June 13, 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 18, 2023: 300.00 GBP
filed on: 28th, April 2023
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 5th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates June 24, 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control March 16, 2022
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 16, 2022
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 28, 2022
filed on: 9th, March 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 28, 2022
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 10, 2021
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On February 18, 2021 new director was appointed.
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2020
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, March 2021
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 8th, March 2021
| incorporation
|
Free Download
(32 pages)
|
AP03 |
On February 18, 2021 - new secretary appointed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on February 18, 2021
filed on: 26th, February 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 12, 2021
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 12, 2021
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, September 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control November 9, 2016
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 9, 2016
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 9, 2016
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 10, 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: April 13, 2017
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 9, 2016
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
On December 3, 2016 - new secretary appointed
filed on: 3rd, April 2017
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 10, 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On November 15, 2016 director's details were changed
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to May 31, 2016
filed on: 13th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 10, 2015 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 8, 2015: 200.00 GBP
filed on: 19th, June 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 18th, June 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 18th, June 2015
| capital
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Cartmel Hethersett Norwich Norfolk NR9 3QQ England to 91 Whiffler Road Norwich Norfolk NR3 2AW on June 18, 2015
filed on: 18th, June 2015
| address
|
Free Download
(2 pages)
|
AP01 |
On June 8, 2015 new director was appointed.
filed on: 18th, June 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 8, 2015 new director was appointed.
filed on: 18th, June 2015
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 093483890001, created on June 8, 2015
filed on: 10th, June 2015
| mortgage
|
Free Download
(21 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, December 2014
| incorporation
|
Free Download
(7 pages)
|