PSC01 |
Notification of a person with significant control Thursday 21st December 2023
filed on: 21st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 30th November 2023
filed on: 5th, December 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 5th December 2023
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 25th October 2023
filed on: 26th, October 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1a Penfold Street Aylsham Norwich Norfolk NR11 6ET England to 3 Banbury Lane Banbury Lane Great Easton Market Harborough LE16 8SF on Thursday 12th October 2023
filed on: 12th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 12th September 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th September 2022
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 22nd, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th December 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Sunday 5th December 2021 secretary's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 29th December 2020
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 16th October 2020
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 16th October 2020 director's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Rippon Hall Hevingham Norwich NR10 5PG England to 1a Penfold Street Aylsham Norwich Norfolk NR11 6ET on Friday 16th October 2020
filed on: 16th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 29th December 2019
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th December 2018
filed on: 30th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(2 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Thursday 28th December 2017
filed on: 29th, December 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Thursday 28th December 2017
filed on: 29th, December 2017
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(10 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Thursday 28th December 2017
filed on: 29th, December 2017
| capital
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 29th December 2017
filed on: 29th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 29th December 2017
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 6th February 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 15th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 6th February 2016 with full list of members
filed on: 6th, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Eaton Grange Eaton Grantham Lincolnshire NG32 1ET to Rippon Hall Hevingham Norwich NR10 5PG on Friday 9th October 2015
filed on: 9th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 6th February 2015 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Castle Farm House Main Street Rockingham Northants LE16 8TG to Eaton Grange Eaton Grantham Lincolnshire NG32 1ET on Friday 18th July 2014
filed on: 18th, July 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 21st June 2014 director's details were changed
filed on: 18th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 6th February 2014 with full list of members
filed on: 6th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 6th February 2013 with full list of members
filed on: 6th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 6th February 2012 with full list of members
filed on: 9th, February 2012
| annual return
|
Free Download
(3 pages)
|
AP03 |
On Thursday 9th February 2012 - new secretary appointed
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, March 2011
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|