Confirmation statement. Statement with no updates. |
2023-12-04 |
View Report |
Accounts. Accounts type total exemption full. |
2023-11-20 |
View Report |
Accounts. Accounts type total exemption full. |
2023-02-13 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-07 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-03 |
View Report |
Accounts. Accounts type total exemption full. |
2021-11-29 |
View Report |
Officers. Officer name: Mr Paul Junior Scott. Change date: 2021-03-31. |
2021-03-31 |
View Report |
Officers. Change date: 2021-03-31. Officer name: Mr Tristan Scott. |
2021-03-31 |
View Report |
Officers. Change date: 2021-03-31. Officer name: Mr Paul Junior Scott. |
2021-03-31 |
View Report |
Persons with significant control. Change date: 2021-03-31. Psc name: Mr Tristan Scott. |
2021-03-31 |
View Report |
Persons with significant control. Psc name: Mr Paul Junior Scott. Change date: 2021-03-31. |
2021-03-31 |
View Report |
Mortgage. Charge creation date: 2021-01-25. Charge number: 078739180001. |
2021-01-25 |
View Report |
Accounts. Accounts type total exemption full. |
2021-01-14 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-04 |
View Report |
Address. New address: The Cottage 87 Yarmouth Road Norwich Norfolk NR7 0HF. Old address: Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR United Kingdom. Change date: 2020-04-20. |
2020-04-20 |
View Report |
Accounts. Accounts type total exemption full. |
2020-01-10 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-17 |
View Report |
Confirmation statement. Statement with updates. |
2019-01-18 |
View Report |
Accounts. Accounts type total exemption full. |
2019-01-08 |
View Report |
Accounts. Accounts type total exemption full. |
2018-04-12 |
View Report |
Address. Old address: 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR. New address: Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR. Change date: 2018-04-03. |
2018-04-03 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-21 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-27 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-10 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-11 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-16 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-10 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-13 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-13 |
View Report |
Officers. Officer name: Mr Tristan Scott. Change date: 2013-12-11. |
2013-12-13 |
View Report |
Capital. Capital allotment shares. |
2013-09-12 |
View Report |
Officers. Officer name: Paul Scott. |
2013-09-12 |
View Report |
Accounts. Accounts type total exemption small. |
2013-06-12 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-12 |
View Report |
Address. Old address: 20 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich NR7 0HR England. Change date: 2012-12-10. |
2012-12-10 |
View Report |
Capital. Capital allotment shares. |
2012-01-27 |
View Report |
Accounts. Change account reference date company current shortened. |
2012-01-27 |
View Report |
Officers. Change date: 2012-01-26. Officer name: Mr Paul Junior Scott. |
2012-01-26 |
View Report |
Officers. Officer name: Mr Paul Junior Scott. |
2012-01-26 |
View Report |
Incorporation. Incorporation company. |
2011-12-07 |
View Report |