TM01 |
Director appointment termination date: March 22, 2024
filed on: 22nd, March 2024
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from May 31, 2024 to December 31, 2023
filed on: 8th, January 2024
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to May 31, 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(27 pages)
|
SH19 |
Capital declared on December 19, 2023: 7318982.00 GBP
filed on: 19th, December 2023
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, December 2023
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 07/12/23
filed on: 19th, December 2023
| insolvency
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 19th, December 2023
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 6, 2023: 8318982.00 GBP
filed on: 24th, February 2023
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, January 2023
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 12th, December 2022
| incorporation
|
Free Download
(28 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, December 2022
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 16, 2022: 3316482.00 GBP
filed on: 5th, December 2022
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 16, 2022
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On November 16, 2022 new director was appointed.
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 16, 2022
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 16, 2022
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On November 16, 2022 new director was appointed.
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to May 31, 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 27th, October 2022
| resolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 11, 2022
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 11, 2022
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
AP03 |
On July 11, 2022 - new secretary appointed
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 16, 2022: 3238482.00 GBP
filed on: 5th, September 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 27, 2021: 2838482.00 GBP
filed on: 2nd, September 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 17, 2020: 2818482.00 GBP
filed on: 2nd, September 2022
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to May 31, 2021
filed on: 28th, September 2021
| accounts
|
Free Download
(10 pages)
|
MA |
Memorandum and Articles of Association
filed on: 5th, October 2020
| incorporation
|
Free Download
(25 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, October 2020
| resolution
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to May 31, 2020
filed on: 11th, September 2020
| accounts
|
Free Download
(9 pages)
|
SH20 |
Statement by Directors
filed on: 27th, November 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution, Resolution
filed on: 27th, November 2019
| resolution
|
Free Download
(26 pages)
|
SH19 |
Capital declared on November 27, 2019: 1902000.00 GBP
filed on: 27th, November 2019
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 04/11/19
filed on: 27th, November 2019
| insolvency
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to May 31, 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on January 8, 2019: 1902000.00 GBP
filed on: 18th, October 2019
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Brineflow Base Main Office South Denes Road Great Yarmouth Norfolk NR30 3QD to Floor 3, Ferry House South Denes Road Great Yarmouth NR30 3PJ on July 16, 2019
filed on: 16th, July 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 16, 2019
filed on: 16th, July 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Accounts for a small company made up to May 31, 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(16 pages)
|
AA01 |
Extension of current accouting period to May 31, 2018
filed on: 25th, January 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 19, 2018
filed on: 22nd, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On January 19, 2018 new director was appointed.
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(8 pages)
|
AP01 |
On August 21, 2017 new director was appointed.
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 14, 2017
filed on: 14th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On November 25, 2016 new director was appointed.
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 25, 2016
filed on: 7th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 13, 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(11 pages)
|
AA |
Accounts for a small company made up to March 31, 2015
filed on: 3rd, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 13, 2015 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(11 pages)
|
SH01 |
Capital declared on February 10, 2015: 1000000.00 GBP
capital
|
|
AA |
Accounts for a small company made up to March 31, 2014
filed on: 11th, January 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from East Quay 51 South Denes Road Great Yarmouth Norfolk NR30 3PR to Brineflow Base Main Office South Denes Road Great Yarmouth Norfolk NR30 3QD on August 11, 2014
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 24, 2014
filed on: 24th, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 13, 2014 with full list of members
filed on: 24th, January 2014
| annual return
|
Free Download
(12 pages)
|
SH01 |
Capital declared on January 24, 2014: 1000000.00 GBP
capital
|
|
AA |
Accounts for a small company made up to March 31, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 13, 2013 with full list of members
filed on: 28th, January 2013
| annual return
|
Free Download
(12 pages)
|
AA |
Accounts for a small company made up to March 31, 2012
filed on: 16th, October 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
On February 10, 2012 new director was appointed.
filed on: 10th, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 20, 2012
filed on: 20th, January 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 13, 2012 with full list of members
filed on: 20th, January 2012
| annual return
|
Free Download
(11 pages)
|
AA01 |
Extension of current accouting period to March 31, 2012
filed on: 1st, November 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 18, 2011. Old Address: C/O Birketts Llp Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB
filed on: 18th, April 2011
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 18, 2011
filed on: 18th, April 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 18, 2011
filed on: 18th, April 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 18, 2011
filed on: 18th, April 2011
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 7th, March 2011
| resolution
|
Free Download
(22 pages)
|
SH01 |
Capital declared on February 15, 2011: 1000000.00 GBP
filed on: 7th, March 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
On March 4, 2011 new director was appointed.
filed on: 4th, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 18, 2011 new director was appointed.
filed on: 18th, February 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 18, 2011 new director was appointed.
filed on: 18th, February 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 18, 2011 new director was appointed.
filed on: 18th, February 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 18, 2011 new director was appointed.
filed on: 18th, February 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 18, 2011 new director was appointed.
filed on: 18th, February 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 18, 2011 new director was appointed.
filed on: 18th, February 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, January 2011
| incorporation
|
Free Download
(32 pages)
|