AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th March 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 21st March 2022
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 29th March 2022 director's details were changed
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 30th March 2022 director's details were changed
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 30th March 2022 director's details were changed
filed on: 30th, March 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 21st March 2022 secretary's details were changed
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 21st March 2022 director's details were changed
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 21st March 2022 director's details were changed
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 21st March 2022
filed on: 23rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th March 2022
filed on: 20th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Frere Corner Roydon Diss Norfolk IP22 5RS England to The Grove Finningham Road Gislingham Eye IP23 8JG on Sunday 20th March 2022
filed on: 20th, March 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 1st October 2021 director's details were changed
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st October 2021 director's details were changed
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Oak Tree House Harling Road Diss IP22 2NQ England to 2 Frere Corner Roydon Diss Norfolk IP22 5RS on Tuesday 12th October 2021
filed on: 12th, October 2021
| address
|
Free Download
(1 page)
|
CH03 |
On Friday 1st October 2021 secretary's details were changed
filed on: 12th, October 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 1st October 2021
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 8th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th March 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th March 2020
filed on: 21st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th March 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 9th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th March 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Oak Tree House Harling Road Diss IP22 2NQ on Saturday 13th January 2018
filed on: 13th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 10th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on Wednesday 2nd August 2017
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 12th March 2017
filed on: 18th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 12th March 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Friday 11th March 2016 director's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
(3 pages)
|
CH03 |
On Friday 11th March 2016 secretary's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 12th March 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thursday 1st January 2015 director's details were changed
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Wednesday 12th March 2014 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 12th March 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Tuesday 12th March 2013 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Monday 12th March 2012 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 6th, October 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Saturday 12th March 2011 with full list of members
filed on: 25th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 26th, July 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Friday 12th March 2010 with full list of members
filed on: 23rd, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Monday 22nd March 2010 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 22nd March 2010 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 8th, December 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to Monday 30th March 2009
filed on: 30th, March 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 12th, March 2008
| incorporation
|
Free Download
(15 pages)
|