(PSC05) Change to a person with significant control 2024-05-02
filed on: 2nd, May 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Foxburgh Meadow Barn Broome House Farm Bungay Road Thwaite St Mary Norfolk NR35 2EE. Change occurred on 2024-05-02. Company's previous address: Foxburgh Meadow Barn Broome House Farm Thwaite St. Mary Norfolk NR35 2EE United Kingdom.
filed on: 2nd, May 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2024-04-15
filed on: 23rd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2024-04-15 director's details were changed
filed on: 23rd, April 2024
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2022-09-30
filed on: 18th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023-04-15
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-09-30
filed on: 23rd, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-04-15
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2021-10-06
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2021-10-06
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-08-09 director's details were changed
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Foxburgh Meadow Barn Broome House Farm Thwaite St. Mary Norfolk NR35 2EE. Change occurred on 2021-10-05. Company's previous address: C/O B D Knappett the Old Rectory Belaugh Norfolk NR12 8XA United Kingdom.
filed on: 5th, October 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-08-09 director's details were changed
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2020-09-30
filed on: 22nd, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-04-15
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-09-30
filed on: 10th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020-04-15
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-09-30
filed on: 28th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-04-15
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-09-30
filed on: 29th, June 2018
| accounts
|
Free Download
(3 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR at an unknown date
filed on: 27th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-04-15
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 4th, January 2018
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-01-04
filed on: 4th, January 2018
| resolution
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2016-09-30
filed on: 20th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-04-15
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2016-12-05
filed on: 24th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2015-09-30
filed on: 1st, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-15
filed on: 5th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-05-05: 100.00 GBP
capital
|
|
(CH01) On 2016-04-28 director's details were changed
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O B D Knappett the Old Rectory Belaugh Norfolk NR12 8XA. Change occurred on 2016-05-05. Company's previous address: C/O B D Knappett 13 Addison Road Gorleston-on Sea Norfolk NR31 0PA.
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-04-28 director's details were changed
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 4th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O B D Knappett 13 Addison Road Gorleston-on Sea Norfolk NR31 0PA. Change occurred on 2015-05-15. Company's previous address: Merchants House Gapton Hall Road Great Yarmouth Norfolk NR31 0NL.
filed on: 15th, May 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015-04-29 director's details were changed
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-15
filed on: 15th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-05-15: 100.00 GBP
capital
|
|
(AAMD) Amended total exemption small company accounts data made up to 2013-09-30
filed on: 14th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-09-30
filed on: 7th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-15
filed on: 3rd, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-06-03: 100.00 GBP
capital
|
|
(AA01) Current accounting period extended from 2013-04-30 to 2013-09-30
filed on: 3rd, May 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-15
filed on: 22nd, April 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2013-04-17
filed on: 17th, April 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-04-30
filed on: 21st, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-04-15
filed on: 17th, May 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2012-05-17 director's details were changed
filed on: 17th, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-05-17 director's details were changed
filed on: 17th, May 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Merchants House Gapton Hall Road Great Yarmouth Norfolk NR31 0NX England on 2012-05-17
filed on: 17th, May 2012
| address
|
Free Download
(1 page)
|
(CH01) On 2012-05-17 director's details were changed
filed on: 17th, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-04-30
filed on: 12th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-04-15
filed on: 11th, May 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2011-05-10 director's details were changed
filed on: 10th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011-05-10 director's details were changed
filed on: 10th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011-05-10 director's details were changed
filed on: 10th, May 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, April 2010
| incorporation
|
Free Download
(36 pages)
|