AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 13th, November 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 22nd May 2023
filed on: 15th, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 6th, January 2023
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director was appointed on 5th October 2022
filed on: 18th, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
5th October 2022 - the day director's appointment was terminated
filed on: 13th, October 2022
|
officers |
Free Download
(1 page)
|
TM01 |
5th October 2022 - the day director's appointment was terminated
filed on: 13th, October 2022
|
officers |
Free Download
(1 page)
|
TM01 |
5th October 2022 - the day director's appointment was terminated
filed on: 13th, October 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd May 2022
filed on: 30th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 5th, November 2021
|
accounts |
Free Download
(6 pages)
|
TM02 |
31st May 2021 - the day secretary's appointment was terminated
filed on: 15th, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
31st May 2021 - the day director's appointment was terminated
filed on: 15th, June 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd May 2021
filed on: 14th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 11th, May 2021
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 26th February 2021 director's details were changed
filed on: 23rd, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd May 2020
filed on: 2nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st March 2019
filed on: 2nd, March 2020
|
accounts |
Free Download
(16 pages)
|
PSC05 |
Change to a person with significant control 31st January 2020
filed on: 12th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th February 2020
filed on: 11th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st January 2020
filed on: 10th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st January 2020
filed on: 10th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
31st January 2020 - the day director's appointment was terminated
filed on: 10th, February 2020
|
officers |
Free Download
(1 page)
|
TM01 |
31st January 2020 - the day director's appointment was terminated
filed on: 10th, February 2020
|
officers |
Free Download
(1 page)
|
AP02 |
New member appointment on 31st January 2020.
filed on: 10th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st January 2020
filed on: 10th, February 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 7th February 2020. New Address: 6th Floor, St Magnus House, 3 Lower Thames Street London EC3R 6HD. Previous address: C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England
filed on: 7th, February 2020
|
address |
Free Download
(1 page)
|
AP02 |
New member appointment on 29th January 2020.
filed on: 3rd, February 2020
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 16th August 2019
filed on: 14th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd May 2019
filed on: 29th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 26th March 2019. New Address: C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR. Previous address: Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN United Kingdom
filed on: 26th, March 2019
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st March 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 107852640001 in full
filed on: 16th, July 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 107852640002, created on 13th July 2018
filed on: 16th, July 2018
|
mortgage |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 22nd May 2018
filed on: 23rd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 107852640001, created on 14th March 2018
filed on: 22nd, March 2018
|
mortgage |
Free Download
(26 pages)
|
TM01 |
31st January 2018 - the day director's appointment was terminated
filed on: 7th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st January 2018
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st May 2018 to 31st March 2018
filed on: 17th, August 2017
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, June 2017
|
resolution |
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 23rd, May 2017
|
incorporation |
Free Download
(11 pages)
|