AA |
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 29th, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2023/11/22
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023/11/17
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 088396340003, created on 2023/04/15
filed on: 5th, May 2023
| mortgage
|
Free Download
(38 pages)
|
MR04 |
Charge 088396340001 satisfaction in full.
filed on: 28th, February 2023
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 088396340002, created on 2023/02/24
filed on: 27th, February 2023
| mortgage
|
Free Download
(44 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 19th, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/07
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2022/04/22
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2022/04/22 - the day director's appointment was terminated
filed on: 6th, May 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/04/22
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/07
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2021/01/28
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/07
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 088396340001, created on 2020/12/21
filed on: 6th, January 2021
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/15
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2019/09/27 - the day director's appointment was terminated
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/11/20.
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 2nd, September 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 24th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/15
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/15
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 22nd, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/01/15
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 9th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2016/01/15 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2016/01/14 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 2nd, September 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 2015/01/31 to 2015/04/30
filed on: 5th, August 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/01/10 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/06
capital
|
|
CH01 |
On 2015/03/06 director's details were changed
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/01/20 director's details were changed
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/01/20 director's details were changed
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/02/06. New Address: 30 Church Street Great Ellingham Attleborough Norfolk NR17 1LE. Previous address: Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom
filed on: 6th, February 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, January 2014
| incorporation
|
Free Download
(47 pages)
|