AP01 |
New director was appointed on 5th March 2024
filed on: 6th, March 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 26 Peacock Grove Costessey Norwich NR8 5GT England on 5th March 2024 to 28 Quentin Gurney House Keswick Hall Norwich NR4 6RP
filed on: 5th, March 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th December 2023
filed on: 13th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 40 Ashby Road Thurton Norwich NR14 6AX England on 11th January 2024 to 26 Peacock Grove Costessey Norwich NR8 5GT
filed on: 11th, January 2024
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 110888980005, created on 1st June 2023
filed on: 10th, June 2023
|
mortgage |
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 110888980002 in full
filed on: 17th, February 2023
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 110888980004, created on 14th February 2023
filed on: 15th, February 2023
|
mortgage |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th December 2022
filed on: 2nd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 25th, August 2022
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 110888980003, created on 12th April 2022
filed on: 19th, April 2022
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 27th December 2021
filed on: 10th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 25th, August 2021
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 110888980002, created on 12th August 2021
filed on: 19th, August 2021
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 27th December 2020
filed on: 25th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 24th, August 2020
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Butterworths Accountants & Tax Advisers Delamere, Clock House, High Road Great Finborough Stowmarket Suffolk IP14 3AP England on 5th March 2020 to 40 Ashby Road Thurton Norwich NR14 6AX
filed on: 5th, March 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th December 2019
filed on: 5th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 29th, August 2019
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 27th December 2018
filed on: 4th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th December 2018
filed on: 4th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 27th December 2018 director's details were changed
filed on: 3rd, January 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th December 2018
filed on: 3rd, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 27th December 2018 director's details were changed
filed on: 3rd, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 27th December 2018 director's details were changed
filed on: 3rd, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 27th December 2018 director's details were changed
filed on: 3rd, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th December 2018
filed on: 3rd, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 40 Ashby Road Thurton Norwich Norfolk NR14 6AX England on 3rd January 2019 to Butterworths Accountants & Tax Advisers Delamere, Clock House, High Road Great Finborough Stowmarket Suffolk IP14 3AP
filed on: 3rd, January 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 5th December 2018
filed on: 5th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th December 2018
filed on: 5th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 29th November 2018 director's details were changed
filed on: 29th, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 29th November 2018 director's details were changed
filed on: 29th, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 29th November 2018 director's details were changed
filed on: 29th, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 29th November 2018 director's details were changed
filed on: 29th, November 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 7th November 2018 to 40 Ashby Road Thurton Norwich Norfolk NR14 6AX
filed on: 7th, November 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 110888980001, created on 29th June 2018
filed on: 29th, June 2018
|
mortgage |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 27th December 2017
filed on: 28th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 29th, November 2017
|
incorporation |
Free Download
(13 pages)
|