CH01 |
On 28th February 2024 director's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 28th February 2024. New Address: C O Swinton Accountants Park Farm Business Park Park Farm Hotel, Norwich Road Hethersett, Norwich NR9 3DL. Previous address: Prospect House 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB
filed on: 28th, February 2024
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 28th February 2024
filed on: 28th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 28th February 2024 director's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th February 2024
filed on: 28th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th February 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 15th February 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th February 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 088983060007, created on 17th September 2021
filed on: 22nd, September 2021
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 15th February 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 6th July 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 6th July 2020 director's details were changed
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 17th February 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 28th February 2019 to 31st August 2019
filed on: 2nd, October 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th February 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 088983060006, created on 28th August 2018
filed on: 12th, September 2018
| mortgage
|
Free Download
(23 pages)
|
MR04 |
Satisfaction of charge 088983060001 in full
filed on: 15th, August 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 088983060004 in full
filed on: 14th, June 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 088983060002 in full
filed on: 14th, June 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 088983060003 in full
filed on: 14th, June 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th February 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 088983060005, created on 9th February 2018
filed on: 15th, February 2018
| mortgage
|
Free Download
(16 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 088983060004, created on 25th September 2017
filed on: 26th, September 2017
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 088983060003, created on 25th August 2017
filed on: 29th, August 2017
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 088983060002, created on 24th July 2017
filed on: 25th, July 2017
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 17th February 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 29th February 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 088983060001, created on 24th May 2016
filed on: 26th, May 2016
| mortgage
|
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to 17th February 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 17th February 2015 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th March 2015: 4.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 17th, February 2014
| incorporation
|
Free Download
(10 pages)
|