SH06 |
Notice of cancellation of shares. Capital declared on Fri, 15th Dec 2023 - 4887828.00 GBP
filed on: 12th, January 2024
|
capital |
Free Download
(7 pages)
|
SH03 |
Report of purchase of own shares
filed on: 12th, January 2024
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 089007730006, created on Wed, 20th Dec 2023
filed on: 22nd, December 2023
|
mortgage |
Free Download
(19 pages)
|
AD01 |
Change of registered address from Cawston Park Aylsham Road Cawston Norwich NR10 4JD England on Tue, 2nd May 2023 to Studio 6 6 Hornsey Street London N7 8GR
filed on: 2nd, May 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 5th Apr 2023
filed on: 5th, April 2023
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Fri, 31st Mar 2023
filed on: 16th, February 2023
|
accounts |
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 30th Jun 2022 - 5425328.00 GBP
filed on: 7th, February 2023
|
capital |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 18th Jan 2023
filed on: 1st, February 2023
|
confirmation statement |
Free Download
(7 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 30th Jun 2022 - 1203518.00 GBP
filed on: 24th, October 2022
|
capital |
Free Download
(7 pages)
|
SH03 |
Report of purchase of own shares
filed on: 5th, October 2022
|
capital |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 30th Sep 2021
filed on: 8th, September 2022
|
accounts |
Free Download
(53 pages)
|
MA |
Articles and Memorandum of Association
filed on: 6th, July 2022
|
incorporation |
Free Download
(17 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, July 2022
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Jan 2022
filed on: 25th, February 2022
|
confirmation statement |
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, November 2021
|
mortgage |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 16-18 High Street High Street Dereham NR19 1DR England on Wed, 8th Sep 2021 to Cawston Park Aylsham Road Cawston Norwich NR10 4JD
filed on: 8th, September 2021
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 30th Sep 2021
filed on: 8th, September 2021
|
accounts |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2020
filed on: 14th, April 2021
|
accounts |
Free Download
(50 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Jan 2021
filed on: 5th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 30th Nov 2020
filed on: 2nd, December 2020
|
officers |
Free Download
(1 page)
|
AP03 |
On Thu, 8th Oct 2020, company appointed a new person to the position of a secretary
filed on: 8th, October 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 8th Oct 2020
filed on: 8th, October 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 18th Jan 2020
filed on: 20th, January 2020
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 27th, December 2019
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, December 2019
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 10th Dec 2019: 6737828.00 GBP
filed on: 27th, December 2019
|
capital |
Free Download
(9 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Mar 2019
filed on: 5th, August 2019
|
accounts |
Free Download
(47 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Jan 2019
filed on: 18th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 089007730005, created on Wed, 17th Oct 2018
filed on: 24th, October 2018
|
mortgage |
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Mar 2018
filed on: 1st, August 2018
|
accounts |
Free Download
(46 pages)
|
CS01 |
Confirmation statement with updates Thu, 18th Jan 2018
filed on: 18th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2017
filed on: 8th, December 2017
|
accounts |
Free Download
(42 pages)
|
MR01 |
Registration of charge 089007730004, created on Thu, 17th Aug 2017
filed on: 17th, August 2017
|
mortgage |
Free Download
(7 pages)
|
AD01 |
Change of registered address from 16-18 High Street Dereham NR19 1DX England on Mon, 14th Aug 2017 to 16-18 High Street High Street Dereham NR19 1DR
filed on: 14th, August 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Jeesal Cawston Park Aylsham Road Cawston Norwich Norfolk NR10 4JD on Tue, 27th Jun 2017 to 16-18 High Street Dereham NR19 1DX
filed on: 27th, June 2017
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 1st Jun 2017
filed on: 6th, June 2017
|
officers |
Free Download
(1 page)
|
AP03 |
On Fri, 2nd Jun 2017, company appointed a new person to the position of a secretary
filed on: 6th, June 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 2nd Mar 2017: 500000.00 GBP
filed on: 31st, March 2017
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 18th Feb 2017
filed on: 2nd, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
MR01 |
Registration of charge 089007730003, created on Wed, 1st Mar 2017
filed on: 2nd, March 2017
|
mortgage |
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2016
filed on: 28th, November 2016
|
accounts |
Free Download
(39 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 18th Feb 2016
filed on: 4th, April 2016
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Thu, 18th Feb 2016 director's details were changed
filed on: 4th, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 18th Feb 2016 director's details were changed
filed on: 4th, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2015
filed on: 3rd, November 2015
|
accounts |
Free Download
(31 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 18th Feb 2015
filed on: 19th, March 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 19th Mar 2015: 200.00 GBP
|
capital |
|
TM01 |
Director's appointment terminated on Thu, 22nd Jan 2015
filed on: 22nd, January 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 22nd Jan 2015
filed on: 22nd, January 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Tue, 31st Mar 2015
filed on: 6th, June 2014
|
accounts |
Free Download
(1 page)
|
AP03 |
On Fri, 6th Jun 2014, company appointed a new person to the position of a secretary
filed on: 6th, June 2014
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 089007730002
filed on: 8th, April 2014
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 089007730001
filed on: 2nd, April 2014
|
mortgage |
Free Download
(25 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 5th, March 2014
|
resolution |
Free Download
(22 pages)
|
SH01 |
Capital declared on Fri, 21st Feb 2014: 200.00 GBP
filed on: 5th, March 2014
|
capital |
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, February 2014
|
incorporation |
Free Download
(25 pages)
|