(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB to C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE on March 28, 2023
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 28, 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on June 10, 2021
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
(AP03) On June 11, 2021 - new secretary appointed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 10, 2021
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 28, 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 28, 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 7, 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 7, 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 7, 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 7, 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a small company made up to June 30, 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 7, 2016 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 25, 2016: 1000.00 GBP
capital
|
|
(CH01) On February 23, 2016 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to June 30, 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 7, 2015 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(4 pages)
|
(CH03) On February 24, 2015 secretary's details were changed
filed on: 24th, February 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 6, 2015
filed on: 24th, February 2015
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to June 30, 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 7, 2014 with full list of members
filed on: 25th, February 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On September 1, 2013 director's details were changed
filed on: 4th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On September 1, 2013 secretary's details were changed
filed on: 4th, October 2013
| officers
|
Free Download
(1 page)
|
(CH01) On September 1, 2013 director's details were changed
filed on: 4th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On September 1, 2013 director's details were changed
filed on: 4th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On August 27, 2013 new director was appointed.
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 14, 2013. Old Address: 30 Bridge Street Thetford Norfolk IP24 3AG England
filed on: 14th, August 2013
| address
|
Free Download
(1 page)
|
(MISC) Section 519
filed on: 22nd, July 2013
| miscellaneous
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 15th, July 2013
| auditors
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to June 30, 2012
filed on: 9th, April 2013
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return made up to February 7, 2013 with full list of members
filed on: 27th, February 2013
| annual return
|
Free Download
(7 pages)
|
(AP03) On August 8, 2012 - new secretary appointed
filed on: 8th, August 2012
| officers
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from February 28, 2013 to June 30, 2012
filed on: 8th, August 2012
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on August 8, 2012
filed on: 8th, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On August 8, 2012 new director was appointed.
filed on: 8th, August 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, February 2012
| incorporation
|
Free Download
(9 pages)
|