GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 4th, October 2023
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period extended from March 31, 2023 to July 31, 2023
filed on: 4th, October 2023
| accounts
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 25, 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 25, 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6 Barley Close Harleston IP20 9GB England to Greenacres the Street Weybread Diss IP21 5TL on May 24, 2021
filed on: 24th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 25, 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 25, 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 25, 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 27th, April 2018
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control August 31, 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 37 School Lane Harleston Norfolk IP20 9HG to 6 Barley Close Harleston IP20 9GB on August 3, 2017
filed on: 3rd, August 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 1st, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 25, 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 25, 2016 with full list of members
filed on: 28th, July 2016
| annual return
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on May 31, 2016
filed on: 28th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, June 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on July 23, 2015
filed on: 23rd, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 25, 2015 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 23, 2015: 100.00 GBP
capital
|
|
AP03 |
On July 23, 2015 - new secretary appointed
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 25, 2014 with full list of members
filed on: 27th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 27, 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on May 1, 2014. Old Address: 27 Bullfinch Drive Harleston Norfolk IP20 9FB United Kingdom
filed on: 1st, May 2014
| address
|
Free Download
(1 page)
|
CH01 |
On April 1, 2014 director's details were changed
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 25, 2013 with full list of members
filed on: 28th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 24th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 25, 2012 with full list of members
filed on: 16th, July 2012
| annual return
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 12th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 25, 2011 with full list of members
filed on: 27th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2011 to March 31, 2011
filed on: 25th, June 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, June 2010
| incorporation
|
Free Download
(43 pages)
|