AA01 |
Previous accounting period shortened to 19th February 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Office Number 17 School Lane Little Melton Norwich NR9 3LB England on 5th July 2023 to Colton Grange High House Farm Lane Colton Norwich NR9 5DG
filed on: 5th, July 2023
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 083636590008 in full
filed on: 14th, April 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083636590009, created on 24th February 2023
filed on: 16th, March 2023
| mortgage
|
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on 21st February 2023
filed on: 22nd, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st February 2023
filed on: 22nd, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st February 2023
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 29 High Street Brentwood Essex CM14 4RG United Kingdom on 22nd February 2023 to Office Number 17 School Lane Little Melton Norwich NR9 3LB
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st February 2023
filed on: 22nd, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 19th, February 2023
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 14th May 2022 director's details were changed
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 51-54 Windmill Street Gravesend Kent DA12 1BD on 14th April 2022 to 29 High Street Brentwood Essex CM14 4RG
filed on: 14th, April 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 14th May 2021 director's details were changed
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th May 2021 director's details were changed
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th May 2021 director's details were changed
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 29th, July 2021
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 083636590008, created on 16th July 2021
filed on: 23rd, July 2021
| mortgage
|
Free Download
(51 pages)
|
MR04 |
Satisfaction of charge 083636590007 in full
filed on: 23rd, July 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 28th, March 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 28th March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(14 pages)
|
MR04 |
Satisfaction of charge 083636590006 in full
filed on: 3rd, July 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083636590007, created on 14th May 2018
filed on: 15th, May 2018
| mortgage
|
Free Download
(21 pages)
|
AA |
Total exemption full accounts data made up to 29th March 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened to 28th March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 29th March 2016
filed on: 9th, October 2017
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, August 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th March 2016 to 29th March 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 083636590004 in full
filed on: 13th, July 2016
| mortgage
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 083636590001 in full
filed on: 13th, July 2016
| mortgage
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 083636590003 in full
filed on: 13th, July 2016
| mortgage
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 083636590005 in full
filed on: 21st, June 2016
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th May 2016
filed on: 3rd, June 2016
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 083636590006, created on 12th May 2016
filed on: 13th, May 2016
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 083636590005, created on 1st December 2015
filed on: 4th, December 2015
| mortgage
|
Free Download
(19 pages)
|
MR04 |
Satisfaction of charge 083636590002 in full
filed on: 8th, October 2015
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 083636590004, created on 25th September 2015
filed on: 8th, October 2015
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 083636590003, created on 25th September 2015
filed on: 8th, October 2015
| mortgage
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 7th September 2015
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th May 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 13th, July 2015
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 10th October 2014 director's details were changed
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th October 2014 director's details were changed
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 50 Parkstone Avenue Emerson Park Hornchurch Essex RM11 3LW on 10th October 2014 to 51-54 Windmill Street Gravesend Kent DA12 1BD
filed on: 10th, October 2014
| address
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 31st March 2014 from 31st January 2014
filed on: 2nd, October 2014
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083636590002
filed on: 22nd, May 2014
| mortgage
|
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th May 2014
filed on: 16th, May 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th January 2014
filed on: 24th, April 2014
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 083636590001
filed on: 28th, August 2013
| mortgage
|
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 16th, January 2013
| incorporation
|
Free Download
(31 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|