TM01 |
Mon, 8th Jan 2024 - the day director's appointment was terminated
filed on: 8th, January 2024
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 8th Jan 2024
filed on: 8th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Feb 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 1st, July 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Feb 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 21st, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th Feb 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 18th, August 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tue, 7th Apr 2020 director's details were changed
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Feb 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 15th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Feb 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, January 2019
| mortgage
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 6th Mar 2018. New Address: 38 High Street Watton Norfolk IP25 6AE. Previous address: Ideal House 1 Back Lane Scoulton Norwich Norfolk NR9 4AQ
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 16th Feb 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 16th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Feb 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On Fri, 5th Aug 2016 new director was appointed.
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 8th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 16th Feb 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 5th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 16th Feb 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 30th Mar 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(3 pages)
|
TM02 |
Wed, 7th May 2014 - the day secretary's appointment was terminated
filed on: 7th, May 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 17th Apr 2014. Old Address: 155 Reepham Road, Hellesdon Norwich Norfolk NR6 5PW
filed on: 17th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 16th Feb 2014 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sat, 1st Jun 2013 director's details were changed
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 16th Feb 2013 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 16th Feb 2012 with full list of members
filed on: 1st, March 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 17th Feb 2011 director's details were changed
filed on: 1st, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 16th Feb 2011 with full list of members
filed on: 7th, March 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 10th, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 16th Feb 2010 with full list of members
filed on: 10th, March 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 5th, February 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Mon, 18th May 2009 with shareholders record
filed on: 18th, May 2009
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 7th, May 2009
| mortgage
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 23rd, December 2008
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 29th Feb 2008
filed on: 17th, December 2008
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return up to Mon, 20th Oct 2008 with shareholders record
filed on: 20th, October 2008
| annual return
|
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 3rd, April 2007
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 3rd, April 2007
| mortgage
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 27th, February 2007
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 27th, February 2007
| incorporation
|
Free Download
(9 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 27th, February 2007
| incorporation
|
Free Download
(9 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 27th, February 2007
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, February 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, February 2007
| incorporation
|
Free Download
(12 pages)
|