AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Tuesday 28th March 2023 director's details were changed
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from King Street House 15 Upper King Street Norwich NR3 1RB to C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE on Tuesday 28th March 2023
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 31st, August 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 24th February 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 24th February 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Sunday 23rd February 2014 director's details were changed
filed on: 6th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 24th February 2014 with full list of members
filed on: 6th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Thursday 6th March 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Friday 26th April 2013
filed on: 26th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 24th February 2013 with full list of members
filed on: 22nd, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 24th February 2012 with full list of members
filed on: 14th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 5th, December 2011
| accounts
|
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
filed on: 13th, October 2011
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
filed on: 23rd, June 2011
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 23rd, June 2011
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 23rd, June 2011
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
filed on: 23rd, June 2011
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 23rd, June 2011
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
filed on: 23rd, June 2011
| mortgage
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 1st, June 2011
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, March 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 24th February 2011 with full list of members
filed on: 18th, March 2011
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, March 2011
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 4th October 2010.
filed on: 4th, October 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 24th September 2010
filed on: 24th, September 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 6th July 2010
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 6th July 2010.
filed on: 6th, July 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 27th May 2010
filed on: 27th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 24th February 2010 with full list of members
filed on: 26th, May 2010
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 26th April 2010.
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 8th April 2010.
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 5th March 2010 from 5 Marlowe Way Colchester Essex CO3 4JP
filed on: 5th, March 2010
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 11th February 2010
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 11th February 2010
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 25th, August 2009
| accounts
|
Free Download
(7 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 7
filed on: 20th, August 2009
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 6
filed on: 11th, August 2009
| mortgage
|
Free Download
(3 pages)
|
363a |
Annual return made up to Friday 6th March 2009
filed on: 6th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 29th February 2008
filed on: 8th, October 2008
| accounts
|
Free Download
(7 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 5
filed on: 2nd, October 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 4
filed on: 30th, September 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 10th, September 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 27th, August 2008
| mortgage
|
Free Download
(9 pages)
|
363a |
Annual return made up to Friday 16th May 2008
filed on: 16th, May 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 28th February 2007
filed on: 1st, December 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 28th February 2007
filed on: 1st, December 2007
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to Monday 26th February 2007
filed on: 26th, February 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to Monday 26th February 2007
filed on: 26th, February 2007
| annual return
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 13th, May 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 13th, May 2006
| mortgage
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 8th, March 2006
| officers
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 8th, March 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, February 2006
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Company registration
filed on: 24th, February 2006
| incorporation
|
Free Download
(20 pages)
|