TM01 |
12th December 2023 - the day director's appointment was terminated
filed on: 7th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
28th November 2023 - the day director's appointment was terminated
filed on: 28th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 16th, November 2023
| accounts
|
Free Download
(9 pages)
|
TM01 |
14th March 2023 - the day director's appointment was terminated
filed on: 24th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 11th, November 2022
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 069049440005, created on 28th February 2022
filed on: 17th, March 2022
| mortgage
|
Free Download
(16 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 15th, March 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069049440004, created on 10th March 2021
filed on: 10th, March 2021
| mortgage
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 5th October 2020
filed on: 5th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
30th September 2020 - the day director's appointment was terminated
filed on: 2nd, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th February 2020
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th February 2020
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th February 2020
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 069049440003, created on 19th December 2018
filed on: 21st, December 2018
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 069049440002, created on 19th December 2018
filed on: 20th, December 2018
| mortgage
|
Free Download
(38 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 13th May 2016 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 30th June 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 13th May 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 24th, December 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
1st July 2014 - the day director's appointment was terminated
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th July 2014. New Address: 64-66 Westwick Street Norwich NR2 4SZ. Previous address: Unit 12 Manor Business Park Top Street East Drayton Retford Nottinghamshire DN22 0LG
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th May 2014 with full list of members
filed on: 27th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th June 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 21st, February 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
30th September 2013 - the day director's appointment was terminated
filed on: 30th, September 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th May 2013 with full list of members
filed on: 20th, June 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 7200 the Quorum Alec Issigonis Way Oxford Business Park North Oxford Oxfordshire OX4 2JZ England on 4th June 2013
filed on: 4th, June 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th March 2013
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th February 2013
filed on: 7th, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
7th February 2013 - the day director's appointment was terminated
filed on: 7th, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th February 2013
filed on: 7th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 24th, September 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2011
filed on: 21st, August 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th May 2012 with full list of members
filed on: 20th, August 2012
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, April 2012
| mortgage
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
21st December 2011 - the day director's appointment was terminated
filed on: 21st, December 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st December 2011
filed on: 21st, December 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Heath Farm Castleacre Road Great Massingham Kings Lynn Norfolk PE32 2HD United Kingdom on 11th August 2011
filed on: 11th, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th May 2011 with full list of members
filed on: 25th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 11th, February 2011
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 7th February 2011
filed on: 7th, February 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
7th February 2011 - the day director's appointment was terminated
filed on: 7th, February 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st February 2011
filed on: 1st, February 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
1st February 2011 - the day director's appointment was terminated
filed on: 1st, February 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th May 2010 with full list of members
filed on: 2nd, August 2010
| annual return
|
Free Download
(3 pages)
|
TM01 |
4th November 2009 - the day director's appointment was terminated
filed on: 4th, November 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th October 2009
filed on: 27th, October 2009
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 13th, May 2009
| incorporation
|
Free Download
(14 pages)
|