CS01 |
Confirmation statement with no updates 2024/01/09
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/10/31
filed on: 3rd, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/09
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2021/10/31
filed on: 27th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022/01/09
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2021/10/22
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2021/10/22
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH19 |
1.00 GBP is the capital in company's statement on 2021/10/22
filed on: 22nd, October 2021
| capital
|
Free Download
(6 pages)
|
SH20 |
Statement by Directors
filed on: 21st, October 2021
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 21st, October 2021
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 14/10/21
filed on: 21st, October 2021
| insolvency
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2020/10/31
filed on: 18th, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/09
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2020/10/31. Originally it was 2020/09/30
filed on: 21st, May 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 13th, May 2020
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 2019/09/30
filed on: 17th, January 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/01/09
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
AP03 |
On 2019/10/02, company appointed a new person to the position of a secretary
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/10/02
filed on: 4th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/10/02
filed on: 4th, October 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/10/02
filed on: 4th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2019/10/02
filed on: 4th, October 2019
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2019/10/02
filed on: 4th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England on 2019/10/04 to Dairy Farm Office Dairy Road Semer Ipswich IP7 6RA
filed on: 4th, October 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/10/02.
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/10/02.
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/10/02.
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/10/02.
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/08/19
filed on: 19th, August 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN on 2019/03/20 to C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
AP02 |
New person appointed on 2019/02/11 to the position of a member
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/02/01
filed on: 1st, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/01/09
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2018/03/31
filed on: 28th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/09
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2017/03/31
filed on: 15th, December 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2017/01/09
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Small company accounts made up to 2016/03/31
filed on: 12th, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/09
filed on: 12th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 13th, October 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2015/05/26 director's details were changed
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/09
filed on: 6th, February 2015
| annual return
|
|
SH01 |
50010.00 GBP is the capital in company's statement on 2015/02/06
capital
|
|
SH01 |
50010.00 GBP is the capital in company's statement on 2014/12/23
filed on: 22nd, January 2015
| capital
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2014/10/30
filed on: 19th, December 2014
| officers
|
Free Download
(1 page)
|
SH01 |
45386.36 GBP is the capital in company's statement on 2014/11/27
filed on: 16th, December 2014
| capital
|
Free Download
(6 pages)
|
SH01 |
32843.17 GBP is the capital in company's statement on 2014/10/30
filed on: 14th, November 2014
| capital
|
Free Download
(6 pages)
|
AP02 |
New person appointed on 2014/10/29 to the position of a member
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
22420.34 GBP is the capital in company's statement on 2014/10/06
filed on: 20th, October 2014
| capital
|
Free Download
(1 page)
|
SH01 |
21999.50 GBP is the capital in company's statement on 2014/09/24
filed on: 1st, October 2014
| capital
|
Free Download
(1 page)
|
SH01 |
9735.15 GBP is the capital in company's statement on 2014/07/15
filed on: 21st, August 2014
| capital
|
Free Download
(1 page)
|
SH01 |
10021.65 GBP is the capital in company's statement on 2014/07/16
filed on: 21st, August 2014
| capital
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 21st, August 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 21st, August 2014
| resolution
|
|
SH01 |
8320.46 GBP is the capital in company's statement on 2014/07/11
filed on: 21st, August 2014
| capital
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/07/11.
filed on: 14th, July 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2015/03/31. Originally it was 2015/01/31
filed on: 14th, July 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, January 2014
| incorporation
|
Free Download
(8 pages)
|