AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(23 pages)
|
AP01 |
New director was appointed on 11th May 2023
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th May 2023
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th May 2023
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th May 2023 director's details were changed
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
11th May 2023 - the day director's appointment was terminated
filed on: 23rd, May 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 23rd May 2023. New Address: C/O Waveney Heritage Centre Grove Road Brockdish Diss IP21 4JP. Previous address: Ashfield House Mill Lane Pulham Market Diss Norfolk IP21 4XL England
filed on: 23rd, May 2023
| address
|
Free Download
(1 page)
|
TM02 |
11th May 2023 - the day secretary's appointment was terminated
filed on: 23rd, May 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 11th May 2023 director's details were changed
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th May 2023 director's details were changed
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
11th May 2023 - the day director's appointment was terminated
filed on: 23rd, May 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 11th May 2023 director's details were changed
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th May 2023 director's details were changed
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2nd September 2022
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2022
filed on: 6th, September 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st July 2022
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
31st July 2022 - the day director's appointment was terminated
filed on: 31st, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
31st May 2022 - the day director's appointment was terminated
filed on: 21st, July 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 14th September 2021. New Address: Ashfield House Mill Lane Pulham Market Diss Norfolk IP21 4XL. Previous address: 23 Broad Street Harleston IP20 9AZ United Kingdom
filed on: 14th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 28th, July 2021
| accounts
|
Free Download
(17 pages)
|
AP03 |
New secretary appointment on 20th July 2021
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
20th July 2021 - the day secretary's appointment was terminated
filed on: 27th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
31st January 2021 - the day director's appointment was terminated
filed on: 9th, February 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 12th January 2021 director's details were changed
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th December 2020
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 9th, October 2020
| accounts
|
Free Download
(14 pages)
|
TM01 |
1st October 2020 - the day director's appointment was terminated
filed on: 2nd, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
14th August 2020 - the day director's appointment was terminated
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th August 2020
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th August 2020
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th August 2020
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th September 2019
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 19th, September 2019
| accounts
|
Free Download
(14 pages)
|
TM01 |
27th August 2019 - the day director's appointment was terminated
filed on: 27th, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
12th March 2019 - the day director's appointment was terminated
filed on: 18th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(14 pages)
|
TM01 |
7th August 2018 - the day director's appointment was terminated
filed on: 20th, August 2018
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 31st March 2017
filed on: 11th, June 2018
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 1st December 2017
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
18th September 2017 - the day director's appointment was terminated
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th August 2017. New Address: 23 Broad Street Harleston IP20 9AZ. Previous address: Saint Andrew’S Church Norwich Road Scole Diss Norfolk IP21 4DY England
filed on: 4th, August 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th July 2017
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 27th June 2017
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
8th March 2017 - the day secretary's appointment was terminated
filed on: 9th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
8th March 2017 - the day director's appointment was terminated
filed on: 9th, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 8th February 2017. New Address: Saint Andrew’S Church Norwich Road Scole Diss Norfolk IP21 4DY. Previous address: The River Waveney Study Centre Old Harleston Road Earsham Bungay Suffolk NR35 2AF
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 10th September 2016
filed on: 10th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
1st September 2016 - the day director's appointment was terminated
filed on: 5th, September 2016
| officers
|
Free Download
(1 page)
|
TM01 |
1st September 2016 - the day director's appointment was terminated
filed on: 5th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2016
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(30 pages)
|
AR01 |
Annual return drawn up to 23rd August 2015, no shareholders list
filed on: 24th, August 2015
| annual return
|
Free Download
(7 pages)
|
AP03 |
New secretary appointment on 1st December 2014
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
1st December 2014 - the day secretary's appointment was terminated
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(14 pages)
|
TM01 |
13th September 2014 - the day director's appointment was terminated
filed on: 17th, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
16th August 2014 - the day director's appointment was terminated
filed on: 29th, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd August 2014, no shareholders list
filed on: 29th, August 2014
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 16th May 2014
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd March 2014 director's details were changed
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th March 2014
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st January 2014
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
30th January 2014 - the day director's appointment was terminated
filed on: 30th, January 2014
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 30th January 2014
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
30th January 2014 - the day secretary's appointment was terminated
filed on: 30th, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 11th October 2013
filed on: 11th, October 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st January 2014 to 31st March 2014
filed on: 30th, September 2013
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st January 2013
filed on: 28th, September 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th September 2013
filed on: 27th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th September 2013
filed on: 27th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th September 2013
filed on: 27th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th September 2013
filed on: 27th, September 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
18th September 2013 - the day secretary's appointment was terminated
filed on: 18th, September 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 68 Pilgrims Way Harleston Norfolk IP20 9QE on 18th September 2013
filed on: 18th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd August 2013, no shareholders list
filed on: 18th, September 2013
| annual return
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 5th September 2013
filed on: 5th, September 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, August 2012
| incorporation
|
Free Download
(45 pages)
|