(CS01) Confirmation statement with no updates Mon, 12th Feb 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 21st, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Feb 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 23rd, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Feb 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Feb 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 25th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 12th Feb 2020
filed on: 15th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 1st Mar 2019: 10.00 GBP
filed on: 12th, April 2019
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 12th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Feb 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 22 Earsham Street Bungay Suffolk NR35 1AG England on Thu, 5th Jul 2018 to 1 Church Cottages Church Road Gillingham Beccles Suffolk NR34 0nd
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Feb 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 14 Earsham Street Bungay Suffolk NR35 1AG England on Thu, 15th Feb 2018 to 22 Earsham Street Bungay Suffolk NR35 1AG
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Wilderness Loddon Road Broome Bungay Suffolk NR35 2RJ on Tue, 9th May 2017 to 14 Earsham Street Bungay Suffolk NR35 1AG
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 9th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 12th Feb 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 8th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 12th Feb 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 23rd Feb 2016: 1.00 GBP
capital
|
|
(AP01) On Sat, 1st Aug 2015 new director was appointed.
filed on: 12th, August 2015
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 11th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 12th Feb 2015
filed on: 10th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 23rd, April 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 12th Feb 2014
filed on: 21st, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 9th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 12th Feb 2013
filed on: 19th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 2nd, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 12th Feb 2012
filed on: 8th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 6th, May 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 12th Feb 2011
filed on: 22nd, March 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 25th Aug 2010. Old Address: Millstream House 5 the Watermill, Staithe Road Bungay Suffolk NR35 1EU
filed on: 25th, August 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 19th, July 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 12th Feb 2010
filed on: 17th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
(288b) On Mon, 7th Sep 2009 Appointment terminated secretary
filed on: 7th, September 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 15th, May 2009
| accounts
|
Free Download
(5 pages)
|
(288c) Director's change of particulars
filed on: 23rd, February 2009
| officers
|
Free Download
(2 pages)
|
(288c) Secretary's change of particulars
filed on: 23rd, February 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Mon, 23rd Feb 2009 with complete member list
filed on: 23rd, February 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On Thu, 21st Feb 2008 New director appointed
filed on: 21st, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 21st Feb 2008 New secretary appointed
filed on: 21st, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 21st Feb 2008 Director resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 21st Feb 2008 Secretary resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 21st Feb 2008 New secretary appointed
filed on: 21st, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 21st Feb 2008 Secretary resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 21st Feb 2008 New director appointed
filed on: 21st, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 21st Feb 2008 Director resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2008
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2008
| incorporation
|
Free Download
(16 pages)
|