(AD01) Change of registered address from Office 2 Tudor House Grammar School Road North Walsham NR28 9JH England on 20th November 2023 to Office 302, Breckland Business Centre St. Withburga Lane Dereham Norfolk NR19 1FD
filed on: 20th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th May 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 17th January 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 17th January 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 3rd September 2021 director's details were changed
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st March 2020
filed on: 6th, July 2021
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from Unit E Bessingby Industrial Estate Bridlington YO16 4SF England on 22nd June 2021 to Office 2 Tudor House Grammar School Road North Walsham NR28 9JH
filed on: 22nd, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th January 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 6th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 17th January 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 079132870002, created on 5th September 2019
filed on: 9th, September 2019
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 079132870001, created on 5th September 2019
filed on: 6th, September 2019
| mortgage
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 70F Swan Yard Kings Street Norwich Norfolk NR1 1PG on 20th June 2019 to Unit E Bessingby Industrial Estate Bridlington YO16 4SF
filed on: 20th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th January 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 25th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 17th January 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st March 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st March 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 17th January 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th January 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th April 2016: 100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th January 2015
filed on: 19th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th February 2015: 100.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 31st March 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2014
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th January 2014
filed on: 30th, January 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, January 2014
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 1st May 2013
filed on: 1st, May 2013
| officers
|
Free Download
(1 page)
|
(AP03) On 1st May 2013, company appointed a new person to the position of a secretary
filed on: 1st, May 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 1st May 2013
filed on: 1st, May 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th January 2013
filed on: 1st, May 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Swan Yard Kings Street Norwich Norfolk NR1 1PG England on 19th January 2012
filed on: 19th, January 2012
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st January 2013 to 31st March 2013
filed on: 17th, January 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, January 2012
| incorporation
|
Free Download
(8 pages)
|