AA |
Full accounts for the period ending 2022/12/31
filed on: 26th, September 2023
|
accounts |
Free Download
(38 pages)
|
TM02 |
2023/06/30 - the day secretary's appointment was terminated
filed on: 4th, July 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/06/15
filed on: 21st, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/07/01.
filed on: 7th, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
2022/07/01 - the day director's appointment was terminated
filed on: 7th, July 2022
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 091110490006, created on 2022/06/29
filed on: 4th, July 2022
|
mortgage |
Free Download
(44 pages)
|
CH01 |
On 2019/07/01 director's details were changed
filed on: 29th, June 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/15
filed on: 21st, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 30th, May 2022
|
accounts |
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/15
filed on: 25th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 24th, June 2021
|
accounts |
Free Download
(40 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 17th, November 2020
|
accounts |
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/15
filed on: 18th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 091110490005, created on 2019/12/23
filed on: 6th, January 2020
|
mortgage |
Free Download
(43 pages)
|
MR01 |
Registration of charge 091110490004, created on 2019/11/28
filed on: 6th, December 2019
|
mortgage |
Free Download
(29 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 9th, September 2019
|
accounts |
Free Download
(33 pages)
|
AP01 |
New director appointment on 2019/07/01.
filed on: 4th, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/15
filed on: 3rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2019/07/01 - the day director's appointment was terminated
filed on: 3rd, July 2019
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 091110490003, created on 2018/11/09
filed on: 14th, November 2018
|
mortgage |
Free Download
(35 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 7th, August 2018
|
accounts |
Free Download
(33 pages)
|
MR01 |
Registration of charge 091110490002, created on 2018/07/16
filed on: 20th, July 2018
|
mortgage |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates 2018/06/15
filed on: 18th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2017/07/02 director's details were changed
filed on: 18th, June 2018
|
officers |
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
filed on: 1st, December 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/06/15
filed on: 29th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/29
filed on: 29th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/29
filed on: 29th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 13th, June 2017
|
accounts |
Free Download
(28 pages)
|
AR01 |
Annual return drawn up to 2016/06/15 with full list of members
filed on: 16th, June 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on 2016/06/16
|
capital |
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 13th, April 2016
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 2015/07/01 with full list of members
filed on: 1st, July 2015
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2014/07/01 director's details were changed
filed on: 18th, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/07/01 director's details were changed
filed on: 18th, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/07/01 director's details were changed
filed on: 17th, June 2015
|
officers |
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
filed on: 9th, June 2015
|
address |
Free Download
(1 page)
|
SH01 |
100000.00 GBP is the capital in company's statement on 2014/10/28
filed on: 6th, November 2014
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 091110490001, created on 2014/09/02
filed on: 8th, September 2014
|
mortgage |
Free Download
(34 pages)
|
AA01 |
Accounting period extended to 2015/12/31. Originally it was 2014/12/31
filed on: 28th, August 2014
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2014/12/31, originally was 2015/07/31.
filed on: 14th, August 2014
|
accounts |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2014/08/14
filed on: 14th, August 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, July 2014
|
incorporation |
Free Download
(18 pages)
|