CS01 |
Confirmation statement with no updates 2023-11-15
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Market House Church Street Harleston IP20 9BB. Change occurred on 2024-01-03. Company's previous address: 12 Church Street Cromer Norfolk NR27 9ER.
filed on: 3rd, January 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-11-30
filed on: 29th, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-15
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-11-30
filed on: 30th, August 2022
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-15
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 27th, August 2021
| accounts
|
Free Download
(16 pages)
|
PSC04 |
Change to a person with significant control 2020-12-22
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-15
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-12-22 director's details were changed
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-12-22 director's details were changed
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2020-12-22 secretary's details were changed
filed on: 22nd, December 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-12-22
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 30th, November 2020
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-15
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 30th, August 2019
| accounts
|
Free Download
(15 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-11-15
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018-11-29 director's details were changed
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-11-29
filed on: 30th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-11-29
filed on: 30th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2018-11-29 secretary's details were changed
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018-11-29 director's details were changed
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 30th, August 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-15
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 15th, November 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-11-15
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-15
filed on: 3rd, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-12-03: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 17th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-15
filed on: 4th, December 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 16th, June 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 97 Yarmouth Road Norwich Norfolk NR7 0HF on 2014-06-16
filed on: 16th, June 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-15
filed on: 18th, November 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2013-11-07 director's details were changed
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2013-11-07 secretary's details were changed
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-11-07 director's details were changed
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, November 2012
| incorporation
|
Free Download
(29 pages)
|