CS01 |
Confirmation statement with no updates Sat, 15th Jul 2023
filed on: 3rd, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 25th, July 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Jul 2022
filed on: 27th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 17th, June 2022
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Mon, 31st Jan 2022 director's details were changed
filed on: 31st, January 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 31st Jan 2022 director's details were changed
filed on: 31st, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 23rd, July 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 15th Jul 2021
filed on: 19th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH03 |
On Thu, 10th Jun 2021 secretary's details were changed
filed on: 17th, June 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES England on Thu, 17th Jun 2021 to 54 Thorpe Road Norwich Norfolk NR1 1RY
filed on: 17th, June 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 10th Jun 2021 director's details were changed
filed on: 17th, June 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 10th Jun 2021
filed on: 17th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 10th Jun 2021
filed on: 17th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On Thu, 10th Jun 2021 secretary's details were changed
filed on: 17th, June 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 10th Jun 2021 director's details were changed
filed on: 17th, June 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Jul 2020
filed on: 16th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 29th, June 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 9th, September 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Jul 2019
filed on: 15th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 22nd, November 2018
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Mar 2018
filed on: 16th, August 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 15th Jul 2018
filed on: 27th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 16th, April 2018
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 102822590015, created on Thu, 15th Mar 2018
filed on: 20th, March 2018
|
mortgage |
Free Download
(3 pages)
|
MR01 |
Registration of charge 102822590014, created on Thu, 1st Mar 2018
filed on: 5th, March 2018
|
mortgage |
Free Download
(3 pages)
|
MR01 |
Registration of charge 102822590013, created on Wed, 31st Jan 2018
filed on: 2nd, February 2018
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge 102822590011, created on Fri, 8th Dec 2017
filed on: 9th, December 2017
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge 102822590012, created on Fri, 8th Dec 2017
filed on: 9th, December 2017
|
mortgage |
Free Download
(5 pages)
|
CH03 |
On Thu, 30th Nov 2017 secretary's details were changed
filed on: 4th, December 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 30th Nov 2017 director's details were changed
filed on: 4th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Oak House Barrington Road Altrincham Cheshire WA14 1HZ United Kingdom on Mon, 4th Dec 2017 to Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES
filed on: 4th, December 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 102822590009, created on Fri, 17th Nov 2017
filed on: 27th, November 2017
|
mortgage |
Free Download
(3 pages)
|
MR01 |
Registration of charge 102822590010, created on Fri, 17th Nov 2017
filed on: 27th, November 2017
|
mortgage |
Free Download
(3 pages)
|
MR01 |
Registration of charge 102822590007, created on Tue, 7th Nov 2017
filed on: 8th, November 2017
|
mortgage |
Free Download
(3 pages)
|
MR01 |
Registration of charge 102822590008, created on Tue, 7th Nov 2017
filed on: 8th, November 2017
|
mortgage |
Free Download
(3 pages)
|
MR01 |
Registration of charge 102822590006, created on Mon, 6th Nov 2017
filed on: 8th, November 2017
|
mortgage |
Free Download
(3 pages)
|
MR01 |
Registration of charge 102822590003, created on Fri, 27th Oct 2017
filed on: 8th, November 2017
|
mortgage |
Free Download
(3 pages)
|
MR01 |
Registration of charge 102822590005, created on Mon, 6th Nov 2017
filed on: 8th, November 2017
|
mortgage |
Free Download
(3 pages)
|
MR01 |
Registration of charge 102822590004, created on Mon, 30th Oct 2017
filed on: 8th, November 2017
|
mortgage |
Free Download
(3 pages)
|
CH03 |
On Sun, 16th Jul 2017 secretary's details were changed
filed on: 23rd, October 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On Sun, 16th Jul 2017 director's details were changed
filed on: 23rd, October 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 16th Jul 2017
filed on: 23rd, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 15th Jul 2017
filed on: 17th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 102822590002, created on Wed, 14th Jun 2017
filed on: 20th, June 2017
|
mortgage |
Free Download
(3 pages)
|
MR01 |
Registration of charge 102822590001, created on Fri, 5th May 2017
filed on: 22nd, May 2017
|
mortgage |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 6 Judges Walk Norwich NR4 7QF United Kingdom on Thu, 25th Aug 2016 to Oak House Barrington Road Altrincham Cheshire WA14 1HZ
filed on: 25th, August 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on Mon, 18th Jul 2016 to 6 Judges Walk Norwich NR4 7QF
filed on: 18th, July 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, July 2016
|
incorporation |
Free Download
|
SH01 |
Capital declared on Sat, 16th Jul 2016: 20.00 GBP
|
capital |
|