AD01 |
Address change date: 2019/03/11. New Address: 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY. Previous address: Battle Barns Preston Crowmarsh Wallingford Oxfordshire OX10 6SL
filed on: 11th, March 2019
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/01/25.
filed on: 9th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/01/25.
filed on: 9th, February 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2017/12/29
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/12/30
filed on: 24th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/07/28
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/05/03.
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/05/03.
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, December 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 27th, December 2017
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
TM01 |
2017/11/29 - the day director's appointment was terminated
filed on: 1st, December 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/07/28
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/03/06
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
TM01 |
2017/03/26 - the day director's appointment was terminated
filed on: 27th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
2016/12/04 - the day director's appointment was terminated
filed on: 8th, March 2017
| officers
|
Free Download
(1 page)
|
SH01 |
300.00 GBP is the capital in company's statement on 2016/07/19
filed on: 9th, February 2017
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/03/06 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2015/12/23.
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/12/23.
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/06/01 director's details were changed
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/09/14 - the day director's appointment was terminated
filed on: 22nd, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 1st, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/03/06 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
857.50 GBP is the capital in company's statement on 2015/05/12
capital
|
|
AP01 |
New director appointment on 2015/03/01.
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/02/28 - the day director's appointment was terminated
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2015/02/28 - the day director's appointment was terminated
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014/05/01 director's details were changed
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/02/28 - the day director's appointment was terminated
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2014/10/30. New Address: Battle Barns Preston Crowmarsh Wallingford Oxfordshire OX10 6SL. Previous address: C/O Landi Accounting Solutions 62 Stakes Road Purbrook Hampshire PO7 5NT
filed on: 30th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/05/22.
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/03/06 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(9 pages)
|
SH01 |
816.00 GBP is the capital in company's statement on 2014/05/22
capital
|
|
AP01 |
New director appointment on 2014/05/22.
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/05/22.
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2014/05/22
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/05/22.
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/05/22.
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/05/22.
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/05/22.
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/03/06 with full list of members
filed on: 6th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2012/12/31
filed on: 7th, February 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, March 2012
| incorporation
|
Free Download
(7 pages)
|