AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(10 pages)
|
TM01 |
25th March 2022 - the day director's appointment was terminated
filed on: 16th, September 2022
| officers
|
Free Download
(1 page)
|
TM02 |
25th March 2022 - the day secretary's appointment was terminated
filed on: 16th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(11 pages)
|
MR04 |
Satisfaction of charge 065028270001 in full
filed on: 13th, August 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 065028270001, created on 1st August 2018
filed on: 9th, August 2018
| mortgage
|
Free Download
(30 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, November 2017
| resolution
|
Free Download
|
CH01 |
On 8th September 2017 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 8th September 2017 secretary's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 8th September 2017 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 17th October 2017. New Address: 8 Hopper Way Diss Norfolk IP22 4GT. Previous address: 7 the Close Norwich Norfolk NR1 4DJ
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 13th February 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th February 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(7 pages)
|
CONNOT |
Notice of change of name
filed on: 1st, May 2015
| change of name
|
Free Download
|
CERTNM |
Company name changed bodypak closures LIMITEDcertificate issued on 01/05/15
filed on: 1st, May 2015
| change of name
|
Free Download
|
AR01 |
Annual return drawn up to 13th February 2015 with full list of members
filed on: 13th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th February 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 13th February 2014 with full list of members
filed on: 13th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 13th February 2013 with full list of members
filed on: 14th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 13th February 2012 with full list of members
filed on: 16th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2011
filed on: 24th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 13th February 2011 with full list of members
filed on: 16th, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 13th February 2010 with full list of members
filed on: 22nd, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 13th February 2010 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th February 2010 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 13th February 2010 secretary's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 20th November 2009 director's details were changed
filed on: 23rd, November 2009
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2009
filed on: 14th, November 2009
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 28/02/2009 to 30/04/2009
filed on: 28th, March 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/03/2009 from martin and acock 2 the close norwich norfolk NR1 4DJ
filed on: 19th, March 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 12th March 2009 with shareholders record
filed on: 12th, March 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 12/05/2008 from martin & adcock 2 the close norwich norfolk NR1 4DJ
filed on: 12th, May 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/04/2008 from birketts LLP 24-26 museum street ipswich suffolk IP1 1HZ
filed on: 11th, April 2008
| address
|
Free Download
(1 page)
|
288b |
On 11th April 2008 Appointment terminated secretary
filed on: 11th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On 11th April 2008 Appointment terminated director
filed on: 11th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 11th April 2008 Director appointed
filed on: 11th, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 11th April 2008 Director and secretary appointed
filed on: 11th, April 2008
| officers
|
Free Download
(2 pages)
|
88(2) |
Alloted 98 shares from 8th April 2008 to 8th April 2008. Value of each share 1 gbp, total number of shares: 100.
filed on: 11th, April 2008
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bideawhile 581 LIMITEDcertificate issued on 12/03/08
filed on: 8th, March 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, February 2008
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 13th, February 2008
| incorporation
|
Free Download
(18 pages)
|