PSC04 |
Change to a person with significant control 17th December 2023
filed on: 5th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th December 2023
filed on: 5th, January 2024
|
confirmation statement |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 17th December 2023
filed on: 5th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 17th December 2023 director's details were changed
filed on: 2nd, January 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On 17th December 2023 director's details were changed
filed on: 2nd, January 2024
|
officers |
Free Download
(2 pages)
|
CH03 |
On 17th December 2023 secretary's details were changed
filed on: 2nd, January 2024
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2nd January 2024. New Address: 11 Church Street Attleborough Norfolk NR17 2AH. Previous address: 22a Haymarket Norwich Norfolk NR2 1QE
filed on: 2nd, January 2024
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 22nd, September 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 17th December 2022
filed on: 17th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 27th, September 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 17th December 2021
filed on: 2nd, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 8th November 2021
filed on: 22nd, November 2021
|
capital |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, November 2021
|
incorporation |
Free Download
(30 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, November 2021
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, November 2021
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 22nd, November 2021
|
resolution |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 8th November 2021
filed on: 15th, November 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
8th November 2021 - the day secretary's appointment was terminated
filed on: 15th, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 10th, August 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 17th December 2020
filed on: 31st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 17th December 2019
filed on: 22nd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 12th, August 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 17th December 2018
filed on: 17th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 7th, October 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2017
filed on: 1st, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 15th, September 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 18th December 2016
filed on: 14th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 9th August 2016
filed on: 9th, August 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 18th December 2015 with full list of members
filed on: 23rd, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd February 2016: 51.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 12th, October 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 18th December 2014 with full list of members
filed on: 15th, January 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 15th January 2015: 51.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 31st December 2013
filed on: 23rd, September 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 18th December 2013 with full list of members
filed on: 7th, February 2014
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 29th, January 2013
|
resolution |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th January 2013: 51.00 GBP
filed on: 29th, January 2013
|
capital |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, January 2013
|
mortgage |
Free Download
(5 pages)
|
TM01 |
10th January 2013 - the day director's appointment was terminated
filed on: 10th, January 2013
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 10th January 2013
filed on: 10th, January 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th January 2013
filed on: 10th, January 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, December 2012
|
incorporation |
Free Download
(18 pages)
|