AA |
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Saturday 23rd December 2017
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd December 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Saturday 23rd December 2017
filed on: 2nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd December 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Tower 42 Old Broad Street London EC2N 1HN England to Academy Building Mattishall Golf Club South Green Mattishall Norfolk NR20 3JZ on Monday 5th December 2022
filed on: 5th, December 2022
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 30th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd December 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd December 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd December 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd December 2018
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 10th August 2018 director's details were changed
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 10th August 2018
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 10th August 2018 director's details were changed
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 23rd December 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 27th November 2017.
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Oak Lodge Business Centre School Lane Little Melton Norwich NR9 3LB to Tower 42 Old Broad Street London EC2N 1HN on Wednesday 30th August 2017
filed on: 30th, August 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 16th August 2017
filed on: 30th, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 23rd December 2016
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 20th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 23rd December 2015 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 12th August 2015
filed on: 23rd, October 2015
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 23rd, September 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 18th May 2015.
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Wednesday 31st December 2014 to Thursday 30th April 2015
filed on: 2nd, June 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 23rd December 2014 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 12th February 2015
capital
|
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 5 the Walk Beccles Suffolk NR34 9AJ
filed on: 12th, February 2015
| address
|
Free Download
(1 page)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 23rd December 2013
filed on: 25th, March 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 25th March 2014.
filed on: 25th, March 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Saturday 4th January 2014
filed on: 4th, January 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, December 2013
| incorporation
|
Free Download
(36 pages)
|