GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2022-01-31
filed on: 11th, October 2022
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2022-01-31
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2021-01-31
filed on: 3rd, November 2021
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2021-02-01
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-11-30
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-08-28
filed on: 15th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2020-01-31
filed on: 13th, August 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2020-03-31
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-01-31
filed on: 26th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2019-01-31
filed on: 10th, July 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2019-05-02
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2018-01-31
filed on: 9th, July 2018
| accounts
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: 2018-06-29) of a secretary
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-06-29
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-01-10
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-01-08
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-06-30
filed on: 8th, August 2017
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/01/17
filed on: 3rd, August 2017
| accounts
|
Free Download
(27 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2017-01-31
filed on: 3rd, August 2017
| accounts
|
Free Download
(4 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/01/17
filed on: 3rd, August 2017
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/01/17
filed on: 7th, June 2017
| other
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-03-30
filed on: 13th, April 2017
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2017-03-30) of a secretary
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-03-08
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/01/18
filed on: 14th, March 2017
| other
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2017-02-01
filed on: 23rd, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-07-01
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-02-01
filed on: 23rd, February 2017
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/01/16
filed on: 15th, July 2016
| accounts
|
Free Download
(27 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/01/16
filed on: 15th, July 2016
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/01/16
filed on: 15th, July 2016
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2016-01-31
filed on: 15th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-21
filed on: 25th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-02-25: 1.00 GBP
capital
|
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/01/15
filed on: 12th, June 2015
| accounts
|
Free Download
(22 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2015-01-31
filed on: 12th, June 2015
| accounts
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/01/15
filed on: 12th, June 2015
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/01/15
filed on: 12th, June 2015
| other
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-01-29
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-21
filed on: 11th, March 2015
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2015-01-06
filed on: 11th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-01-29
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/01/14
filed on: 14th, July 2014
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2014-01-31
filed on: 14th, July 2014
| accounts
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/01/14
filed on: 14th, July 2014
| other
|
Free Download
(1 page)
|
CH01 |
On 2014-03-19 director's details were changed
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-03-19 director's details were changed
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2014-03-19 secretary's details were changed
filed on: 19th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-21
filed on: 19th, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-03-19: 1.00 GBP
capital
|
|
CH01 |
On 2014-03-19 director's details were changed
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Honingham Thorpe Farm Norwich Road Colton Norfolk NR9 5BZ United Kingdom on 2014-03-19
filed on: 19th, March 2014
| address
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/01/13
filed on: 23rd, July 2013
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2013-01-31
filed on: 23rd, July 2013
| accounts
|
Free Download
(4 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/01/13
filed on: 18th, July 2013
| other
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2013-02-28 to 2013-01-31
filed on: 2nd, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-21
filed on: 14th, March 2013
| annual return
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 21st, February 2012
| incorporation
|
Free Download
(24 pages)
|