CH01 |
On 2023-05-30 director's details were changed
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2023-04-01
filed on: 13th, April 2023
| officers
|
Free Download
(1 page)
|
AP03 |
On 2023-04-01 - new secretary appointed
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-15
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022-12-07
filed on: 20th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2022-10-07 secretary's details were changed
filed on: 7th, October 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 32-34, Gordon Road Lowestoft Suffolk NR32 1NL England to 28 Gordon Road Lowestoft NR32 1NL on 2022-10-06
filed on: 6th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-02-15
filed on: 26th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 32-34 4 Bodiam Way Carlton Colville Lowestoft Suffolk NR33 8DN United Kingdom to 32-34, Gordon Road Lowestoft Suffolk NR32 1NL on 2021-07-17
filed on: 17th, July 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Lime Tree Farm Morley St. Peter Wymondham NR18 9TE England to 32-34 4 Bodiam Way Carlton Colville Lowestoft Suffolk NR33 8DN on 2021-07-16
filed on: 16th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-02-15
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-15
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Old Hall Farm Silfield Road Wymondham Norfolk NR18 9NH to Lime Tree Farm Morley St. Peter Wymondham NR18 9TE on 2020-01-29
filed on: 29th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-02-15
filed on: 24th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-15
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 13th, February 2018
| accounts
|
Free Download
(12 pages)
|
CH03 |
On 2016-12-21 secretary's details were changed
filed on: 23rd, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-17
filed on: 23rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 7th, January 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2016-02-28 to 2016-03-31
filed on: 11th, March 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-02-17 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-03-11: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 071602900004, created on 2015-10-14
filed on: 21st, October 2015
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 071602900003, created on 2015-08-23
filed on: 4th, September 2015
| mortgage
|
Free Download
(37 pages)
|
AP03 |
On 2015-03-04 - new secretary appointed
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-02-17 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-03-10: 1.00 GBP
capital
|
|
TM02 |
Secretary appointment termination on 2015-03-04
filed on: 10th, March 2015
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 071602900002 in full
filed on: 21st, January 2015
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 30th, November 2014
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 071602900002
filed on: 23rd, April 2014
| mortgage
|
Free Download
(32 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 23rd, April 2014
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-02-17 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-03-20: 1.00 GBP
capital
|
|
AD02 |
Register inspection address has been changed
filed on: 20th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 1st, July 2013
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-02-17 with full list of members
filed on: 20th, June 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, June 2013
| gazette
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, December 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-02-28
filed on: 28th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-02-17 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-02-28
filed on: 2nd, December 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2010-11-01 director's details were changed
filed on: 21st, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-02-17 with full list of members
filed on: 21st, August 2011
| annual return
|
Free Download
(3 pages)
|
CH03 |
On 2010-11-01 secretary's details were changed
filed on: 21st, August 2011
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, August 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, June 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Pigg Lane Norwich Norfolk NR3 1RS United Kingdom on 2011-03-30
filed on: 30th, March 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, February 2010
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|