AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 9th August 2021 director's details were changed
filed on: 11th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th August 2021 director's details were changed
filed on: 11th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 30th December 2019 director's details were changed
filed on: 31st, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th December 2019 director's details were changed
filed on: 31st, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 8 the Fairland Hingham Norwich Norfolk NR9 4HN on 19th December 2017 to 3 Dereham Road Hingham Norwich NR9 4HU
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 13th February 2014
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 13th February 2014
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th February 2014
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2015
filed on: 13th, January 2016
| annual return
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 13th January 2016: 200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 2nd, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2014
filed on: 29th, December 2014
| annual return
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 29th December 2014: 200.00 GBP
capital
|
|
SH03 |
Purchase of own shares
filed on: 1st, April 2014
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 25th March 2014: 200.00 GBP
filed on: 25th, March 2014
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2013
filed on: 9th, January 2014
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 20th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2012
filed on: 2nd, January 2013
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 17th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2011
filed on: 9th, January 2012
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 13th, April 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2010
filed on: 21st, December 2010
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 27th, April 2010
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 4th January 2010 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th January 2010 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th January 2010 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2009
filed on: 4th, January 2010
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 27th, August 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 19th January 2009 with complete member list
filed on: 19th, January 2009
| annual return
|
Free Download
(6 pages)
|
288b |
On 27th February 2008 Appointment terminated secretary
filed on: 27th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 27th February 2008 Director appointed
filed on: 27th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 27th February 2008 Secretary appointed
filed on: 27th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 27th February 2008 Director appointed
filed on: 27th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 27th February 2008 Director appointed
filed on: 27th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 26th February 2008 Appointment terminated director
filed on: 26th, February 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/02/08 from: hornbeam house bidwell road rackheath industrial estate rackheath norwich NR13 6PT
filed on: 20th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/02/08 from: hornbeam house bidwell road rackheath industrial estate rackheath norwich NR13 6PT
filed on: 20th, February 2008
| address
|
Free Download
(1 page)
|
288a |
On 8th February 2008 New director appointed
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 8th February 2008 New director appointed
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 8th February 2008 New director appointed
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 8th February 2008 New director appointed
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 8th February 2008 New director appointed
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 8th February 2008 New director appointed
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 299 shares on 6th December 2007. Value of each share 1 £, total number of shares: 300.
filed on: 16th, January 2008
| capital
|
Free Download
(3 pages)
|
88(2)R |
Alloted 299 shares on 6th December 2007. Value of each share 1 £, total number of shares: 300.
filed on: 16th, January 2008
| capital
|
Free Download
(3 pages)
|
287 |
Registered office changed on 08/01/08 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
filed on: 8th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/01/08 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
filed on: 8th, January 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, December 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 21st, December 2007
| incorporation
|
Free Download
(17 pages)
|