AD01 |
Registered office address changed from 8 Hopper Way Diss Norfolk IP22 4GT to 36 Old Croxton Road Thetford IP24 1AG on December 21, 2023
filed on: 21st, December 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2022 to March 31, 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 20, 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 30th, May 2020
| accounts
|
Free Download
(11 pages)
|
PSC02 |
Notification of a person with significant control August 19, 2019
filed on: 1st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 19, 2019
filed on: 1st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 19, 2019
filed on: 1st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 20, 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates August 20, 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control February 11, 2017
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 20, 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control February 11, 2017
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, July 2017
| capital
|
Free Download
(2 pages)
|
CH01 |
On February 11, 2017 director's details were changed
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 11, 2017 director's details were changed
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates August 20, 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 081855900001, created on May 18, 2016
filed on: 23rd, May 2016
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to August 20, 2015
filed on: 22nd, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 13th, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to August 20, 2014
filed on: 23rd, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 20th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 20, 2013 with full list of members
filed on: 20th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 20, 2013: 100.00 GBP
capital
|
|
CH01 |
On September 28, 2012 director's details were changed
filed on: 28th, September 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 21, 2012 director's details were changed
filed on: 21st, September 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, August 2012
| incorporation
|
Free Download
(28 pages)
|