CS01 |
Confirmation statement with no updates Sun, 29th Oct 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 10th, August 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Oct 2022
filed on: 29th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 17th, August 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Oct 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 12th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Oct 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 4th Sep 2019 director's details were changed
filed on: 19th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 4th Sep 2019
filed on: 19th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, June 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 29th Oct 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 4th Sep 2019
filed on: 10th, October 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095565200002, created on Mon, 9th Sep 2019
filed on: 10th, September 2019
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 095565200004, created on Wed, 4th Sep 2019
filed on: 10th, September 2019
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 095565200003, created on Wed, 4th Sep 2019
filed on: 10th, September 2019
| mortgage
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 8th, August 2019
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Oct 2018
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 1st Oct 2018: 10.00 GBP
filed on: 29th, October 2018
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Mon, 1st Oct 2018
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 29th Oct 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Oct 2018
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Oct 2018
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 1st Oct 2018
filed on: 2nd, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 2nd Oct 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Mon, 24th Sep 2018 new director was appointed.
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Apr 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Dec 2017
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Dec 2017 director's details were changed
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 26th Oct 2017 director's details were changed
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Stayer Place Norwich Road Wreningham Norwich NR16 1AF England on Fri, 24th Nov 2017 to The Bird in Hand Church Road Wreningham Norwich Norfolk NR16 1BJ
filed on: 24th, November 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 26th Oct 2017
filed on: 24th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 23rd Apr 2017
filed on: 23rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 22nd, July 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 095565200001, created on Wed, 1st Jun 2016
filed on: 9th, June 2016
| mortgage
|
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd Apr 2016
filed on: 23rd, April 2016
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Thu, 30th Jun 2016
filed on: 23rd, April 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sat, 30th Apr 2016 to Thu, 31st Mar 2016
filed on: 22nd, June 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On Thu, 23rd Apr 2015 director's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2015
| incorporation
|
Free Download
(28 pages)
|
CH01 |
On Thu, 23rd Apr 2015 director's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|