CS01 |
Confirmation statement with no updates Fri, 1st Dec 2023
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Dec 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 3rd Mar 2022 director's details were changed
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Dec 2020
filed on: 10th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Dec 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Oakgrove Elsing Road Lyng Norwich Norfolk NR9 5RR on Thu, 18th Feb 2021 to 18 Bramley Road Dereham NR20 3th
filed on: 18th, February 2021
| address
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 1st Dec 2020 - 101.00 GBP
filed on: 12th, January 2021
| capital
|
Free Download
(6 pages)
|
SH03 |
Report of purchase of own shares
filed on: 12th, January 2021
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Dec 2020
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 1st Dec 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Dec 2020
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 25th Nov 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 25th Nov 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 22nd Sep 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 22nd Sep 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd Sep 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Sep 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tue, 8th Sep 2015 director's details were changed
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 22nd Sep 2015
filed on: 28th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 6th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 22nd Sep 2014
filed on: 1st, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 31st Oct 2013 director's details were changed
filed on: 1st, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 31st Oct 2013 director's details were changed
filed on: 1st, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 22nd Sep 2013
filed on: 1st, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 1st Nov 2013: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on Mon, 22nd Jul 2013. Old Address: 2 Melton Close Beetley Norfolk NR20 4FE
filed on: 22nd, July 2013
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 22nd Sep 2012
filed on: 12th, October 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 24th Oct 2011. Old Address: 11 Hares Close Little Snoring Norfolk NR21 0NZ United Kingdom
filed on: 24th, October 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, September 2011
| incorporation
|
Free Download
(22 pages)
|