Accounts. Accounts type total exemption full. |
2023-09-21 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-11 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-16 |
View Report |
Confirmation statement. Statement with updates. |
2022-01-10 |
View Report |
Address. New address: C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR. Old address: Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN England. Change date: 2021-09-03. |
2021-09-03 |
View Report |
Mortgage. Charge creation date: 2021-06-29. Charge number: 088400860003. |
2021-07-12 |
View Report |
Resolution. Description: Resolutions. |
2021-06-30 |
View Report |
Incorporation. Memorandum articles. |
2021-06-30 |
View Report |
Mortgage. Charge number: 088400860001. Charge creation date: 2021-06-18. |
2021-06-28 |
View Report |
Mortgage. Charge creation date: 2021-06-18. Charge number: 088400860002. |
2021-06-28 |
View Report |
Persons with significant control. Psc name: Scottish Hydro Investment Limited. Notification date: 2021-06-18. |
2021-06-21 |
View Report |
Persons with significant control. Withdrawal date: 2021-06-21. |
2021-06-21 |
View Report |
Officers. Officer name: Mr Alan Gerard Turner. Appointment date: 2021-06-18. |
2021-06-21 |
View Report |
Officers. Change date: 2021-06-18. Officer name: Mr Martin Creassey Foster. |
2021-06-21 |
View Report |
Officers. Appointment date: 2021-06-18. Officer name: Mr Ian Parrack. |
2021-06-21 |
View Report |
Officers. Officer name: Mr Martin Creassey Foster. Appointment date: 2021-06-18. |
2021-06-21 |
View Report |
Officers. Officer name: Kenneth George Hunter. Termination date: 2021-06-18. |
2021-06-21 |
View Report |
Officers. Termination date: 2021-06-18. Officer name: Dayrell Shane Gallwey. |
2021-06-21 |
View Report |
Accounts. Accounts type total exemption full. |
2021-06-17 |
View Report |
Accounts. Accounts type small. |
2021-04-08 |
View Report |
Confirmation statement. Statement with updates. |
2021-01-11 |
View Report |
Resolution. Description: Resolutions. |
2020-08-12 |
View Report |
Capital. Capital allotment shares. |
2020-07-27 |
View Report |
Capital. Capital variation of rights attached to shares. |
2020-03-12 |
View Report |
Capital. Capital name of class of shares. |
2020-03-11 |
View Report |
Resolution. Description: Resolutions. |
2020-03-11 |
View Report |
Confirmation statement. Statement with updates. |
2020-01-10 |
View Report |
Accounts. Accounts type small. |
2020-01-05 |
View Report |
Officers. Officer name: Dr Malcolm Anthony Wallace King. Change date: 2019-12-03. |
2019-12-03 |
View Report |
Officers. Officer name: Mr Dayrell Shane Gallwey. Change date: 2019-12-03. |
2019-12-03 |
View Report |
Resolution. Description: Resolutions. |
2019-06-14 |
View Report |
Capital. Capital allotment shares. |
2019-05-31 |
View Report |
Confirmation statement. Statement with updates. |
2019-01-10 |
View Report |
Officers. Officer name: Dr Malcolm Anthony Wallace King. Appointment date: 2018-08-21. |
2018-09-06 |
View Report |
Accounts. Accounts type total exemption full. |
2018-08-28 |
View Report |
Officers. Officer name: Mr Roy Neil Foster. Appointment date: 2018-02-26. |
2018-03-08 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2018-03-06 |
View Report |
Persons with significant control. Withdrawal date: 2018-03-06. |
2018-03-06 |
View Report |
Resolution. Description: Resolutions. |
2018-02-23 |
View Report |
Capital. Capital allotment shares. |
2018-02-22 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-11 |
View Report |
Accounts. Accounts type total exemption full. |
2017-10-27 |
View Report |
Officers. Officer name: James Richard Rowe. Termination date: 2017-10-18. |
2017-10-20 |
View Report |
Officers. Officer name: Mr Kenneth George Hunter. Appointment date: 2017-10-10. |
2017-10-11 |
View Report |
Officers. Termination date: 2017-08-01. Officer name: Jamie Alexander O'nians. |
2017-10-10 |
View Report |
Officers. Officer name: External Officer Limited. Appointment date: 2017-09-15. |
2017-09-15 |
View Report |
Address. Change date: 2017-09-15. New address: Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN. Old address: 38 Temple Avenue Whetstone London N20 9EH. |
2017-09-15 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-24 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-29 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-05 |
View Report |