AD01 |
New registered office address The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP. Change occurred on 2023-11-28. Company's previous address: 20 Leicester House Thomas Wyatt Close Norwich NR2 2TN England.
filed on: 28th, November 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 18th, September 2023
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-02
filed on: 30th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 31st, March 2023
|
accounts |
Free Download
(25 pages)
|
AUD |
Auditor's resignation
filed on: 17th, March 2023
|
auditors |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 16th, March 2023
|
auditors |
Free Download
(1 page)
|
AD01 |
New registered office address 20 Leicester House Thomas Wyatt Close Norwich NR2 2TN. Change occurred on 2023-01-12. Company's previous address: The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP England.
filed on: 12th, January 2023
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP. Change occurred on 2023-01-04. Company's previous address: Holmesdale House Suite 2 46 Croydon Road Reigate RH2 0NH England.
filed on: 4th, January 2023
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2022-12-22
filed on: 22nd, December 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 24th, September 2022
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-02
filed on: 10th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 10th, March 2022
|
resolution |
Free Download
(1 page)
|
AD01 |
New registered office address Holmesdale House Suite 2 46 Croydon Road Reigate RH2 0NH. Change occurred on 2022-02-27. Company's previous address: C/O the Just Loans Group Plc 1 Charterhouse Mews London EC1M 6BB United Kingdom.
filed on: 27th, February 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-02-11
filed on: 22nd, February 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-02-11
filed on: 22nd, February 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-02-11
filed on: 22nd, February 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-02-11
filed on: 22nd, February 2022
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2021-12-30 to 2021-12-29
filed on: 8th, February 2022
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2020-12-31 to 2020-12-30
filed on: 30th, November 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-06-02
filed on: 15th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2021-01-04) of a secretary
filed on: 9th, March 2021
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 096194280001 in full
filed on: 16th, February 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 17th, December 2020
|
accounts |
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 10th, June 2020
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-06-02
filed on: 2nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2018-07-06
filed on: 2nd, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 10th, July 2019
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 2019-06-02
filed on: 3rd, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-02
filed on: 3rd, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 4th, May 2018
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 2017-06-02
filed on: 6th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 9th, May 2017
|
accounts |
Free Download
(21 pages)
|
MR01 |
Registration of charge 096194280002, created on 2017-03-29
filed on: 31st, March 2017
|
mortgage |
Free Download
(35 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 15th, June 2016
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-02
filed on: 3rd, June 2016
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge 096194280001, created on 2015-12-31
filed on: 11th, January 2016
|
mortgage |
Free Download
(35 pages)
|
AA01 |
Current accounting period shortened from 2016-06-30 to 2015-12-31
filed on: 2nd, December 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, June 2015
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Statement of Capital on 2015-06-02: 1.00 GBP
|
capital |
|