(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wednesday 22nd August 2018 director's details were changed
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 3 Candlers Lane Harleston IP20 9JA. Change occurred on Wednesday 22nd August 2018. Company's previous address: 80 Rectory Road Dickleburgh Diss Norfolk IP21 4PB.
filed on: 22nd, August 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 27th May 2016
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Saturday 1st August 2015
filed on: 15th, July 2016
| officers
|
Free Download
(1 page)
|
(AAMD) Data of amended total exemption small company accounts made up to Thursday 31st July 2014
filed on: 18th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 27th May 2015
filed on: 28th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Sunday 28th June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 27th May 2014
filed on: 28th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 28th May 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 27th May 2013
filed on: 17th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Wednesday 17th July 2013 from May Cottage Ashfield Road Norton Bury St Edmunds Suffolk IP31 3NF United Kingdom
filed on: 17th, July 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 28th, April 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On Monday 1st August 2011 director's details were changed
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On Monday 1st August 2011 secretary's details were changed
filed on: 19th, June 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 19th June 2012 from 32 Briar Road Harleston Norfolk IP20 9DU England
filed on: 19th, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 27th May 2012
filed on: 19th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Wednesday 2nd November 2011 from 4B Church Street Diss Norfolk IP22 4DD United Kingdom
filed on: 2nd, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 27th May 2011
filed on: 24th, June 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 9th, December 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 27th May 2010
filed on: 3rd, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 27th May 2010 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 27th May 2010 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 27th May 2010 secretary's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 14th, December 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to Friday 12th June 2009 - Annual return with full member list
filed on: 12th, June 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 12/06/2009 from 4B church street diss norfolk IP22 4DD united kingdom
filed on: 12th, June 2009
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2008
filed on: 1st, June 2009
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2007
filed on: 11th, August 2008
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date shortened from 30/11/2008 to 31/07/2008
filed on: 7th, August 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Tuesday 24th June 2008 - Annual return with full member list
filed on: 24th, June 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 23/06/2008 from 104 victoria road diss norfolk IP22 4JG
filed on: 23rd, June 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to Wednesday 1st August 2007 - Annual return with full member list
filed on: 1st, August 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to Wednesday 1st August 2007 - Annual return with full member list
filed on: 1st, August 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th November 2006
filed on: 5th, June 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th November 2006
filed on: 5th, June 2007
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 23rd, June 2006
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 23rd, June 2006
| resolution
|
Free Download
(2 pages)
|
(363a) Period up to Wednesday 21st June 2006 - Annual return with full member list
filed on: 21st, June 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Wednesday 21st June 2006 - Annual return with full member list
filed on: 21st, June 2006
| annual return
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2005
filed on: 10th, May 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2005
filed on: 10th, May 2006
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 21st, April 2006
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 21st, April 2006
| resolution
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/06 to 30/11/05
filed on: 11th, April 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/06 to 30/11/05
filed on: 11th, April 2006
| accounts
|
Free Download
(1 page)
|
(288a) On Monday 20th February 2006 New director appointed
filed on: 20th, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 20th February 2006 New director appointed
filed on: 20th, February 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 18th July 2005 Secretary resigned
filed on: 18th, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On Monday 18th July 2005 Director resigned
filed on: 18th, July 2005
| officers
|
Free Download
(1 page)
|
(288a) On Monday 18th July 2005 New director appointed
filed on: 18th, July 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 18th July 2005 Secretary resigned
filed on: 18th, July 2005
| officers
|
Free Download
(1 page)
|
(288a) On Monday 18th July 2005 New secretary appointed
filed on: 18th, July 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 18th July 2005 New director appointed
filed on: 18th, July 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 18th July 2005 Director resigned
filed on: 18th, July 2005
| officers
|
Free Download
(1 page)
|
(288a) On Monday 18th July 2005 New secretary appointed
filed on: 18th, July 2005
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 27th, May 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 27th, May 2005
| incorporation
|
Free Download
(16 pages)
|