AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 3rd, February 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 26th, February 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 3rd, April 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 15th, February 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 4 the Paddock the Paddock Trowse Norwich NR14 8TD. Change occurred on Friday 19th May 2017. Company's previous address: 27 Unthank Road 27 Unthank Road Norwich NR2 2PB England.
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th May 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 3rd February 2016.
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 27 Unthank Road 27 Unthank Road Norwich NR2 2PB. Change occurred on Wednesday 3rd February 2016. Company's previous address: Old Post Office South Street Great Chesterford Saffron Walden Essex CB10 1NW.
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 23rd October 2015
filed on: 30th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 11th May 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 3rd September 2014.
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Old Post Office South Street Great Chesterford Saffron Walden Essex CB10 1NW. Change occurred on Thursday 7th August 2014. Company's previous address: C/O Jon Beard the Old Post Office the Old Post Office South Street Freat Chesterfield Saffron Walden Essex.
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 11th May 2014
filed on: 2nd, June 2014
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Monday 2nd June 2014 from Flat 4 27 Unthank Road Norwich NR2 2PB England
filed on: 2nd, June 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 2nd June 2014
filed on: 2nd, June 2014
| officers
|
Free Download
(1 page)
|
SH01 |
4.00 GBP is the capital in company's statement on Tuesday 18th March 2014
filed on: 21st, March 2014
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2013
filed on: 21st, March 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 19th March 2014.
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 19th March 2014 from Swintley St Catherines Road Grantham Lincolnshire NG31 9DE
filed on: 19th, March 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 18th March 2014
filed on: 18th, March 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 18th March 2014
filed on: 18th, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 18th March 2014
filed on: 18th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 18th March 2014.
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 18th March 2014.
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 18th March 2014.
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th May 2013
filed on: 5th, July 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 5th July 2013.
filed on: 5th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 29th April 2013
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 29th April 2013 from 27 Unthank Road Norwich Norfolk NR2 2PB
filed on: 29th, April 2013
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th May 2012
filed on: 26th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th May 2011
filed on: 7th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st May 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 11th May 2010
filed on: 5th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2009
filed on: 27th, February 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to Tuesday 28th July 2009 - Annual return with full member list
filed on: 28th, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st May 2008
filed on: 11th, March 2009
| accounts
|
Free Download
(2 pages)
|
288a |
On Thursday 5th February 2009 Secretary appointed
filed on: 5th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 5th February 2009 Director appointed
filed on: 5th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 4th February 2009 Appointment terminated secretary
filed on: 4th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 4th February 2009 Appointment terminated director
filed on: 4th, February 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to Wednesday 17th September 2008 - Annual return with full member list
filed on: 17th, September 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On Thursday 14th June 2007 New director appointed
filed on: 14th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 14th June 2007 New director appointed
filed on: 14th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 14th June 2007 New secretary appointed;new director appointed
filed on: 14th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 14th June 2007 Secretary resigned;director resigned
filed on: 14th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 14th June 2007 Director resigned
filed on: 14th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 14th June 2007 Secretary resigned;director resigned
filed on: 14th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 14th June 2007 Director resigned
filed on: 14th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 14th June 2007 New secretary appointed;new director appointed
filed on: 14th, June 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, May 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Company registration
filed on: 11th, May 2007
| incorporation
|
Free Download
(19 pages)
|