CS01 |
Confirmation statement with updates 12th February 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 12th February 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control 1st March 2022
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 23rd December 2021
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 12th February 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 5th, August 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 12th February 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 30th September 2019 from 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th March 2019
filed on: 12th, March 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 12th March 2019
filed on: 12th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th February 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 7th December 2018
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 7th December 2018 director's details were changed
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 16 Chalk Lane Snetterton Norfolk NR16 2JZ on 4th January 2019 to Virtuosi House Unit 1 Focus Business Park Bunns Bank, Old Buckenham Attleborough Norfolk NR17 1GY
filed on: 4th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 12th February 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On 14th November 2016 secretary's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 8th November 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 068176010004 in full
filed on: 20th, April 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068176010004, created on 22nd March 2017
filed on: 29th, March 2017
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 12th February 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th February 2016
filed on: 26th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 26th February 2016: 4.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 9th, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th February 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 35 High Street Sandridge Hertfordshire AL4 9DD England on 10th February 2015 to Unit 16 Chalk Lane Snetterton Norfolk NR16 2JZ
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 1st December 2014 director's details were changed
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Forncett Manor Low Road Forncett St. Mary Norwich NR16 1JH on 29th September 2014 to 35 High Street Sandridge Hertfordshire AL4 9DD
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th February 2014
filed on: 17th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 17th April 2014: 4.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th February 2013
filed on: 9th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th February 2012
filed on: 22nd, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th February 2011
filed on: 26th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 12th February 2010 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th February 2010 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th February 2010
filed on: 23rd, April 2010
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 9th, April 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 9th, April 2010
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, April 2010
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 28 Mast Close Carlton Colville Lowestoft Suffolk NR33 8GU United Kingdom on 26th January 2010
filed on: 26th, January 2010
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2009
filed on: 30th, December 2009
| accounts
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 28/02/2010 to 31/03/2009
filed on: 22nd, May 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, February 2009
| incorporation
|
Free Download
(12 pages)
|