AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On June 23, 2023 director's details were changed
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 23, 2023
filed on: 12th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 23, 2023 director's details were changed
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On July 7, 2023 secretary's details were changed
filed on: 10th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 13 13 Howson Avenue Holt Norfolk NR25 6FS England to 10 Oak Street Fakenham Norfolk NR21 9DY on September 21, 2022
filed on: 21st, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 24, 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 13 13 Howson Avenue Holt Norfolk NR25 6FS England to 13 13 Howson Avenue Holt Norfolk NR25 6FS on September 18, 2021
filed on: 18th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 24, 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On October 7, 2020 director's details were changed
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 7, 2020 director's details were changed
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 7, 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On November 1, 2020 - new secretary appointed
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on October 31, 2020
filed on: 5th, November 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Park Farm Mileham Kings Lynn Norfolk PE32 2rd to 13 13 Howson Avenue Holt Norfolk NR25 6FS on October 31, 2020
filed on: 31st, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 24, 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control June 26, 2020
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 26, 2020
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On January 1, 2020 new director was appointed.
filed on: 15th, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2020 new director was appointed.
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 20, 2019
filed on: 2nd, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 29th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 25, 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 26th, November 2017
| accounts
|
Free Download
(2 pages)
|
AP03 |
On July 31, 2017 - new secretary appointed
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 10, 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 25, 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 25, 2016 with full list of members
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 21st, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 25, 2015 with full list of members
filed on: 17th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 25, 2014 with full list of members
filed on: 27th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 27, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 7th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 25, 2013 with full list of members
filed on: 13th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2013 to March 31, 2013
filed on: 12th, July 2013
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 22, 2013
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 13, 2013 new director was appointed.
filed on: 13th, March 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, June 2012
| incorporation
|
Free Download
(36 pages)
|