CS01 |
Confirmation statement with no updates 2024-03-01
filed on: 8th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 3rd, August 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 075476180003 in full
filed on: 3rd, August 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 17th, July 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2021-06-30 director's details were changed
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-10-13 director's details were changed
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-01
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 19th, July 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-01
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 9th, September 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2021-06-30 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-01
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 19th, October 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2020-10-13 director's details were changed
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-10-13 director's details were changed
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-01
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-12-20 director's details were changed
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2019-12-11
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-12-11
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-12-11 director's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-12-11 director's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-12-11 director's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-12-11
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-12-11 director's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-12-11
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Hyde Cottage Norwich Road Mulbarton Norwich Norfolk NR14 8JN. Change occurred on 2019-12-12. Company's previous address: Oak Farm North Tuddenham Dereham Norfolk NR20 3HF.
filed on: 12th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-03-01
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 24th, September 2018
| accounts
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 21st, August 2018
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018-03-01
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 21st, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-03-01
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 15th, December 2016
| resolution
|
Free Download
(41 pages)
|
SH01 |
Statement of Capital on 2016-11-18: 200.00 GBP
filed on: 11th, December 2016
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, December 2016
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-11-18
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-11-18
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 7th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-01
filed on: 18th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-03-18: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 3rd, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-01
filed on: 26th, April 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 2015-04-26: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 22nd, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-01
filed on: 1st, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 14th, February 2014
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 075476180003
filed on: 21st, June 2013
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 26th, March 2013
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 14th, March 2013
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, March 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-01
filed on: 5th, March 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-01
filed on: 22nd, March 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, July 2011
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 1st, March 2011
| incorporation
|
Free Download
(21 pages)
|