CS01 |
Confirmation statement with no updates December 2, 2023
filed on: 2nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 2, 2022
filed on: 3rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 11th, July 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 2, 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 2nd, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 2, 2020
filed on: 6th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 2, 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 2, 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 16th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 2, 2017
filed on: 3rd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 2, 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 2, 2015
filed on: 4th, December 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On November 7, 2015 director's details were changed
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 2, 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 4, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 21st, July 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 2, 2013
filed on: 5th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 5, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 9th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 2, 2012
filed on: 6th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 8th, August 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 2, 2011
filed on: 7th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 8th, September 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 2, 2010
filed on: 6th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 7th, September 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On December 1, 2009 director's details were changed
filed on: 11th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2009 director's details were changed
filed on: 11th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 2, 2009
filed on: 11th, December 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 6th, October 2009
| accounts
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 3rd, July 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/07/2009 from 33 the street, surlingham norwich norfolk NR14 7AJ
filed on: 3rd, July 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to December 9, 2008 - Annual return with full member list
filed on: 9th, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 22nd, September 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to January 22, 2008 - Annual return with full member list
filed on: 22nd, January 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 12th, July 2007
| accounts
|
Free Download
(6 pages)
|
353 |
Location of register of members
filed on: 11th, December 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/12/06 from: 33 the street, surlingham norwich norfolk NR14 7AJ
filed on: 11th, December 2006
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 11th, December 2006
| address
|
Free Download
(1 page)
|
363a |
Period up to December 11, 2006 - Annual return with full member list
filed on: 11th, December 2006
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 4th, October 2006
| accounts
|
Free Download
(6 pages)
|
288c |
Director's particulars changed
filed on: 18th, June 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/06/06 from: beck view, the street woodton bungay suffolk NR35 2LZ
filed on: 16th, June 2006
| address
|
Free Download
(1 page)
|
288b |
On December 8, 2005 Director resigned
filed on: 8th, December 2005
| officers
|
Free Download
(1 page)
|
363a |
Period up to December 8, 2005 - Annual return with full member list
filed on: 8th, December 2005
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2004
filed on: 7th, October 2005
| accounts
|
Free Download
(6 pages)
|
288b |
On October 2, 2005 Secretary resigned
filed on: 2nd, October 2005
| officers
|
Free Download
(1 page)
|
288a |
On October 2, 2005 New secretary appointed
filed on: 2nd, October 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/10/05 from: bedton house hempnall road bedingham bungay suffolk NR35 2NW
filed on: 2nd, October 2005
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 2nd, October 2005
| address
|
Free Download
(1 page)
|
363s |
Period up to January 25, 2005 - Annual return with full member list
filed on: 25th, January 2005
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return drawn up to January 25, 2005 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
395 |
Particulars of mortgage/charge
filed on: 23rd, April 2004
| mortgage
|
Free Download
(3 pages)
|
287 |
Registered office changed on 26/02/04 from: faiers house, gilray road diss norfolk IP22 4EU
filed on: 26th, February 2004
| address
|
Free Download
(1 page)
|
288b |
On December 2, 2003 Secretary resigned
filed on: 2nd, December 2003
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, December 2003
| incorporation
|
Free Download
(17 pages)
|