MR04 |
Charge 106989530003 satisfaction in full.
filed on: 4th, December 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 106989530001 satisfaction in full.
filed on: 4th, December 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 106989530002 satisfaction in full.
filed on: 4th, December 2023
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 106989530007, created on Friday 1st December 2023
filed on: 1st, December 2023
|
mortgage |
Free Download
(42 pages)
|
MR01 |
Registration of charge 106989530006, created on Friday 1st December 2023
filed on: 1st, December 2023
|
mortgage |
Free Download
(39 pages)
|
MR04 |
Charge 106989530004 satisfaction in full.
filed on: 30th, October 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 106989530005 satisfaction in full.
filed on: 30th, October 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Saturday 31st December 2022
filed on: 22nd, September 2023
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director appointment on Tuesday 29th August 2023.
filed on: 3rd, September 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 18th July 2023
filed on: 8th, August 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 29th March 2023
filed on: 5th, April 2023
|
confirmation statement |
Free Download
(9 pages)
|
AA |
Accounts for a small company made up to Friday 31st December 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(14 pages)
|
AP01 |
New director appointment on Wednesday 10th August 2022.
filed on: 5th, September 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 20th August 2022 director's details were changed
filed on: 20th, August 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 10th August 2022.
filed on: 19th, August 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th March 2022
filed on: 12th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Thursday 31st December 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Monday 29th March 2021
filed on: 9th, April 2021
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 29th, October 2020
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: Friday 27th March 2020
filed on: 3rd, September 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Colmans Close Food Enterprise Park Easton Norwich Norfolk NR9 5PG to Condimentum Colmans Close Food Enterprise Park, Easton Norwich Norfolk NR9 5FG on Thursday 3rd September 2020
filed on: 3rd, September 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Old Rectory 103 Yarmouth Road Thorpe St. Andrew Norwich Norfolk NR7 0HF United Kingdom to Colmans Close Food Enterprise Park Easton Norwich Norfolk NR9 5PG on Wednesday 17th June 2020
filed on: 17th, June 2020
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th March 2020
filed on: 7th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 106989530005, created on Monday 27th January 2020
filed on: 30th, January 2020
|
mortgage |
Free Download
(25 pages)
|
MR01 |
Registration of charge 106989530004, created on Tuesday 24th December 2019
filed on: 10th, January 2020
|
mortgage |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, December 2019
|
accounts |
Free Download
(10 pages)
|
MR01 |
Registration of charge 106989530003, created on Friday 8th November 2019
filed on: 12th, November 2019
|
mortgage |
Free Download
(18 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st December 2019, originally was Tuesday 31st March 2020.
filed on: 22nd, October 2019
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 106989530002, created on Thursday 23rd May 2019
filed on: 31st, May 2019
|
mortgage |
Free Download
(51 pages)
|
MR01 |
Registration of charge 106989530001, created on Tuesday 7th May 2019
filed on: 10th, May 2019
|
mortgage |
Free Download
(41 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 29th, April 2019
|
resolution |
Free Download
|
CS01 |
Confirmation statement with updates Friday 29th March 2019
filed on: 11th, April 2019
|
confirmation statement |
Free Download
(9 pages)
|
SH01 |
1849999.62 GBP is the capital in company's statement on Friday 29th March 2019
filed on: 29th, March 2019
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 31st January 2019.
filed on: 28th, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 22nd March 2019.
filed on: 28th, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 30th June 2018 director's details were changed
filed on: 22nd, March 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
493965.49 GBP is the capital in company's statement on Friday 21st December 2018
filed on: 16th, January 2019
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 26th, December 2018
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 21st, December 2018
|
resolution |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Mills & Reeve Llp 1 st James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom to The Old Rectory 103 Yarmouth Road Thorpe St. Andrew Norwich Norfolk NR7 0HF on Thursday 8th November 2018
filed on: 8th, November 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 9th, August 2018
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, August 2018
|
resolution |
Free Download
(33 pages)
|
SH01 |
425000.00 GBP is the capital in company's statement on Wednesday 1st August 2018
filed on: 1st, August 2018
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 11th, July 2018
|
resolution |
Free Download
(1 page)
|
CH01 |
On Saturday 30th June 2018 director's details were changed
filed on: 11th, July 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom to C/O Mills & Reeve Llp 1 st James Court Whitefriars Norwich Norfolk NR3 1RU on Wednesday 2nd May 2018
filed on: 2nd, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 29th March 2018
filed on: 29th, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
255000.00 GBP is the capital in company's statement on Monday 19th February 2018
filed on: 26th, February 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
150000.00 GBP is the capital in company's statement on Thursday 21st December 2017
filed on: 21st, December 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
60000.00 GBP is the capital in company's statement on Monday 19th June 2017
filed on: 26th, June 2017
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Saturday 1st April 2017
filed on: 20th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st April 2017.
filed on: 20th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st April 2017.
filed on: 20th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st April 2017.
filed on: 20th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st April 2017.
filed on: 20th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st April 2017.
filed on: 20th, April 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
600.00 GBP is the capital in company's statement on Friday 31st March 2017
filed on: 20th, April 2017
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 1st April 2017.
filed on: 20th, April 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, March 2017
|
incorporation |
Free Download
(9 pages)
|