AA |
Dormant company accounts reported for the period up to Friday 30th September 2022
filed on: 6th, July 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 19th April 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th April 2022
filed on: 5th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th September 2021
filed on: 5th, June 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th April 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th September 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th April 2020
filed on: 3rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 11th November 2019.
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 068644060002, created on Friday 18th October 2019
filed on: 25th, October 2019
| mortgage
|
Free Download
(40 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 30th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th September 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th April 2019
filed on: 18th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th September 2017
filed on: 11th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th April 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 19th April 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 19th April 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
AP02 |
New member was appointed on Monday 1st June 2015
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 19th April 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 28th April 2015
capital
|
|
AD01 |
Registered office address changed from Melton Hall Melton Park Melton Constable Norfolk NR24 2NQ to Unit 1105 Texas Avenue Tattersett Business Park Fakenham Norfolk NR21 7RG on Monday 27th April 2015
filed on: 27th, April 2015
| address
|
Free Download
|
TM01 |
Director appointment termination date: Sunday 19th April 2015
filed on: 27th, April 2015
| officers
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2014
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th September 2013
filed on: 28th, November 2014
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, September 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 31st March 2014 with full list of members
filed on: 26th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 26th May 2014
capital
|
|
TM01 |
Director appointment termination date: Tuesday 1st April 2014
filed on: 1st, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 13th February 2014
filed on: 13th, February 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 13th February 2014
filed on: 13th, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 10th February 2014.
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
AP02 |
New member was appointed on Saturday 30th November 2013
filed on: 30th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th September 2012
filed on: 3rd, June 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 31st March 2013 with full list of members
filed on: 8th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Saturday 31st March 2012 to Sunday 30th September 2012
filed on: 25th, December 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 31st March 2012 with full list of members
filed on: 19th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 13th, June 2011
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, May 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 31st March 2011 with full list of members
filed on: 2nd, May 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 2nd May 2011 from the Burr Centre Blenheim Square West Raynham Park Fakenham Norfolk NR21 7JP Uk
filed on: 2nd, May 2011
| address
|
Free Download
(1 page)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from The Burr Centre Blenheim Square West Raynham Park Fakenham Norfolk NR21 7JP
filed on: 2nd, May 2011
| address
|
Free Download
(1 page)
|
AD04 |
Register(s) moved to registered office address
filed on: 2nd, May 2011
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, April 2011
| gazette
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 7th, April 2010
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 7th, April 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 31st March 2010 with full list of members
filed on: 7th, April 2010
| annual return
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, August 2009
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 31st, March 2009
| incorporation
|
Free Download
(13 pages)
|