TM01 |
Director's appointment was terminated on Sunday 14th January 2024
filed on: 19th, January 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 18th December 2023.
filed on: 18th, December 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th August 2023
filed on: 16th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2022
filed on: 3rd, March 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th August 2022
filed on: 16th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Friday 29th July 2022 director's details were changed
filed on: 30th, July 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 1st July 2022 director's details were changed
filed on: 3rd, July 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th September 2021
filed on: 25th, February 2022
|
accounts |
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 5th January 2022
filed on: 7th, January 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 15th August 2021
filed on: 18th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2020
filed on: 11th, March 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th August 2020
filed on: 17th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th September 2019
filed on: 4th, March 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th August 2019
filed on: 15th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th September 2018
filed on: 7th, February 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th August 2018
filed on: 20th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 20th, March 2018
|
accounts |
Free Download
(7 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 29th August 2017
filed on: 29th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 15th August 2017
filed on: 29th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Tuesday 29th August 2017
filed on: 29th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2016
filed on: 24th, March 2017
|
accounts |
Free Download
(7 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
filed on: 3rd, February 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Saint Vincent Holdings Limited School Lane Sprowston Norwich Norfolk NR7 8TL. Change occurred on Friday 6th January 2017. Company's previous address: C/O Grant Thornton, Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB.
filed on: 6th, January 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 15th August 2016
filed on: 23rd, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2015
filed on: 2nd, March 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 15th August 2015
filed on: 27th, August 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
510000.00 GBP is the capital in company's statement on Thursday 27th August 2015
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th September 2014
filed on: 21st, February 2015
|
accounts |
Free Download
(7 pages)
|
CH03 |
On Monday 10th February 2014 secretary's details were changed
filed on: 15th, August 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th August 2014
filed on: 15th, August 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
510000.00 GBP is the capital in company's statement on Friday 15th August 2014
|
capital |
|
AD01 |
New registered office address C/O Grant Thornton, Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB. Change occurred on Friday 15th August 2014. Company's previous address: C/O Grant Thornton Uk Llp Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB.
filed on: 15th, August 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2013
filed on: 19th, February 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 15th August 2013
filed on: 16th, August 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
510000.00 GBP is the capital in company's statement on Friday 16th August 2013
|
capital |
|
AA |
Full accounts data made up to Sunday 30th September 2012
filed on: 2nd, April 2013
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th August 2012
filed on: 23rd, August 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Full accounts data made up to Friday 30th September 2011
filed on: 2nd, March 2012
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 15th August 2011
filed on: 19th, August 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Full accounts data made up to Thursday 30th September 2010
filed on: 9th, March 2011
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director appointment on Tuesday 14th September 2010.
filed on: 14th, September 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th August 2010
filed on: 27th, August 2010
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th June 2010
filed on: 25th, June 2010
|
annual return |
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 23rd, June 2010
|
resolution |
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 9th June 2010
filed on: 9th, June 2010
|
officers |
Free Download
(1 page)
|
SH01 |
510000.00 GBP is the capital in company's statement on Friday 23rd October 2009
filed on: 17th, November 2009
|
capital |
Free Download
(4 pages)
|
SH01 |
500000.00 GBP is the capital in company's statement on Friday 23rd October 2009
filed on: 17th, November 2009
|
capital |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 11th, November 2009
|
mortgage |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, October 2009
|
mortgage |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 19th, October 2009
|
resolution |
Free Download
(13 pages)
|
AP01 |
New director appointment on Friday 16th October 2009.
filed on: 16th, October 2009
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 16th October 2009.
filed on: 16th, October 2009
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 16th October 2009 from Wollastons Llp Brierly Place New London Road Chelmsford Essex CM2 0AP
filed on: 16th, October 2009
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 16th October 2009
filed on: 16th, October 2009
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 16th October 2009
filed on: 16th, October 2009
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Friday 16th October 2009) of a secretary
filed on: 16th, October 2009
|
officers |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Thursday 30th September 2010. Originally it was Wednesday 30th June 2010
filed on: 16th, October 2009
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed notsallow 286 LIMITEDcertificate issued on 15/10/09
filed on: 15th, October 2009
|
change of name |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 8th October 2009
filed on: 8th, October 2009
|
resolution |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, June 2009
|
incorporation |
Free Download
(25 pages)
|