CS01 |
Confirmation statement with no updates Fri, 24th Nov 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Nov 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Nov 2021
filed on: 2nd, August 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Finch House, the Lowes Cley Road Kelling Holt NR25 7EB England on Mon, 27th Jun 2022 to Marshland Coast Road Salthouse Holt NR25 7XG
filed on: 27th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 24th Nov 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Nov 2020
filed on: 30th, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Nov 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Nov 2019
filed on: 9th, September 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wed, 8th Jul 2020 director's details were changed
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 8th Jul 2020 director's details were changed
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 8th Jul 2020
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 8th Jul 2020
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 8th Jul 2020
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 8th Jul 2020 director's details were changed
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Mill Leet High Street Cley Holt NR25 7RR England on Wed, 22nd Jul 2020 to Finch House, the Lowes Cley Road Kelling Holt NR25 7EB
filed on: 22nd, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Westering Holt Road Cley Holt NR25 7UA England on Wed, 20th May 2020 to Mill Leet High Street Cley Holt NR25 7RR
filed on: 20th, May 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 15th May 2020
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 15th May 2020
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 15th May 2020
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 15th May 2020 director's details were changed
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 15th May 2020 director's details were changed
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 69 Abbey Road Bourne PE10 9EN England on Thu, 2nd Jan 2020 to Westering Holt Road Cley Holt NR25 7UA
filed on: 2nd, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 24th Nov 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Nov 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Nov 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Nov 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Bentleys Yard Waterfall Way Medbourne Market Harborough Leicestershire LE16 8EE on Mon, 12th Feb 2018 to 69 Abbey Road Bourne PE10 9EN
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 24th Nov 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 24th Nov 2016
filed on: 26th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Nov 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 24th Nov 2015
filed on: 13th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 13th Jan 2016: 150.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 24th, November 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Mon, 24th Nov 2014: 150.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|