TM01 |
Fri, 28th Jul 2023 - the day director's appointment was terminated
filed on: 29th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Sat, 29th Jul 2023 - the day director's appointment was terminated
filed on: 29th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 29th Jul 2023 new director was appointed.
filed on: 29th, July 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 28th Jul 2023 - the day secretary's appointment was terminated
filed on: 29th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 7th, September 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Wed, 28th Feb 2018 to Sat, 31st Mar 2018
filed on: 26th, August 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 5th Mar 2018
filed on: 5th, March 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 22nd Nov 2017. New Address: 4 Islington Hall Cottages Islington Green King's Lynn Norfolk PE34 4SB. Previous address: 164 Barroway Drove the Drove Barroway Drove Downham Market Norfolk PE38 0AL England
filed on: 22nd, November 2017
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 22nd Aug 2017
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Tue, 22nd Aug 2017 - the day secretary's appointment was terminated
filed on: 24th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 27th Feb 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 14th Mar 2016: 2.00 GBP
capital
|
|
AD01 |
Address change date: Sun, 17th Jan 2016. New Address: 164 Barroway Drove the Drove Barroway Drove Downham Market Norfolk PE38 0AL. Previous address: Sideacre March Road Tipps End, Welney Wisbech Cambridgeshire PE14 9SH
filed on: 17th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 27th Feb 2015 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 28th Feb 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 27th Feb 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 24th Mar 2014: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Thu, 28th Feb 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 27th Feb 2013 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 28th Feb 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(1 page)
|
TM01 |
Tue, 20th Mar 2012 - the day director's appointment was terminated
filed on: 20th, March 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 27th Feb 2012 with full list of members
filed on: 20th, March 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Tue, 20th Mar 2012 new director was appointed.
filed on: 20th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 28th Feb 2011
filed on: 11th, January 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 27th Feb 2011 with full list of members
filed on: 29th, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2010
filed on: 2nd, December 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 27th Feb 2010 with full list of members
filed on: 29th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Sat, 23rd Jan 2010 secretary's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(1 page)
|
CH03 |
On Sat, 23rd Jan 2010 secretary's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Sat, 27th Mar 2010. Old Address: 94 Eldernell Lane Coates Whittlesey Cambridgeshire PE7 2DD
filed on: 27th, March 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 23rd Jan 2010 director's details were changed
filed on: 27th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 23rd Jan 2010 director's details were changed
filed on: 27th, March 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sat, 23rd Jan 2010 secretary's details were changed
filed on: 27th, March 2010
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 28th Feb 2009
filed on: 23rd, December 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 30th Mar 2009 with shareholders record
filed on: 30th, March 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 16th, October 2008
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 28th Feb 2008
filed on: 15th, October 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/10/2008 from pond house, stradsett kings lynn norfolk PE33 9HH
filed on: 7th, October 2008
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 7th, October 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Wed, 19th Mar 2008 with shareholders record
filed on: 19th, March 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 28th Feb 2007
filed on: 13th, December 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 28th Feb 2007
filed on: 13th, December 2007
| accounts
|
Free Download
(1 page)
|
363s |
Annual return up to Mon, 26th Mar 2007 with shareholders record
filed on: 26th, March 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to Mon, 26th Mar 2007 with shareholders record
filed on: 26th, March 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Tue, 28th Feb 2006
filed on: 28th, December 2006
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 28th Feb 2006
filed on: 28th, December 2006
| accounts
|
Free Download
(1 page)
|
363s |
Annual return up to Fri, 3rd Mar 2006 with shareholders record
filed on: 3rd, March 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to Fri, 3rd Mar 2006 with shareholders record
filed on: 3rd, March 2006
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Mon, 28th Feb 2005
filed on: 27th, January 2006
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 28th Feb 2005
filed on: 27th, January 2006
| accounts
|
Free Download
(1 page)
|
288a |
On Mon, 11th Apr 2005 New secretary appointed
filed on: 11th, April 2005
| officers
|
Free Download
(2 pages)
|
363s |
Annual return up to Mon, 11th Apr 2005 with shareholders record
filed on: 11th, April 2005
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to Mon, 11th Apr 2005 with shareholders record
filed on: 11th, April 2005
| annual return
|
Free Download
(6 pages)
|
288a |
On Mon, 11th Apr 2005 New director appointed
filed on: 11th, April 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 11th Apr 2005 New secretary appointed
filed on: 11th, April 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 11th Apr 2005 New director appointed
filed on: 11th, April 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 8th Jun 2004 Secretary resigned
filed on: 8th, June 2004
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 8th Jun 2004 Secretary resigned
filed on: 8th, June 2004
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 8th Jun 2004 Director resigned
filed on: 8th, June 2004
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/06/04 from: wellesley house 7 clarence parade cheltenham GL50 3NY
filed on: 8th, June 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/06/04 from: wellesley house 7 clarence parade cheltenham GL50 3NY
filed on: 8th, June 2004
| address
|
Free Download
(1 page)
|
288b |
On Tue, 8th Jun 2004 Director resigned
filed on: 8th, June 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, February 2004
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, February 2004
| incorporation
|
Free Download
(14 pages)
|