(CS01) Confirmation statement with no updates 19th February 2024
filed on: 28th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st December 2023 director's details were changed
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st December 2023
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 19th February 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 19th February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 19th February 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 069351910003, created on 22nd October 2020
filed on: 27th, October 2020
| mortgage
|
Free Download
(36 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 12th, August 2020
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 069351910002, created on 16th March 2020
filed on: 19th, March 2020
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with updates 19th February 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 21st, August 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 19th February 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 19th February 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 19th February 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 1st, August 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 19th February 2016 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th March 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 5th, August 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 19th February 2015 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th March 2015: 2.00 GBP
capital
|
|
(MR01) Registration of charge 069351910001
filed on: 8th, May 2014
| mortgage
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to 19th February 2014 with full list of members
filed on: 11th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th April 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 10th, April 2014
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Bank Chambers Market Place Reepham Norfolk NR10 4JJ United Kingdom on 14th January 2014
filed on: 14th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 19th February 2013 with full list of members
filed on: 19th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Ashwellthorpe Industrial Estate Ashwellthorpe Norwich Norfolk NR16 1ER United Kingdom on 4th October 2012
filed on: 4th, October 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2011
filed on: 20th, September 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 19th February 2012 with full list of members
filed on: 23rd, March 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Bank Chambers Market Place Reepham Norfolk NR10 4JJ on 16th February 2012
filed on: 16th, February 2012
| address
|
Free Download
(1 page)
|
(TM01) 15th February 2012 - the day director's appointment was terminated
filed on: 15th, February 2012
| officers
|
Free Download
(1 page)
|
(TM02) 15th February 2012 - the day secretary's appointment was terminated
filed on: 15th, February 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 14th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 19th February 2011 with full list of members
filed on: 29th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 3rd, March 2011
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, January 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, January 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 19th February 2010 with full list of members
filed on: 19th, February 2010
| annual return
|
Free Download
(5 pages)
|
(AP03) New secretary appointment on 24th November 2009
filed on: 24th, November 2009
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 189 Newmarket Road Norwich Norfolk NR4 6AP on 1st November 2009
filed on: 1st, November 2009
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th October 2009
filed on: 13th, October 2009
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 7th October 2009
filed on: 7th, October 2009
| officers
|
Free Download
(3 pages)
|
(TM01) 7th October 2009 - the day director's appointment was terminated
filed on: 7th, October 2009
| officers
|
Free Download
(2 pages)
|
(TM01) 7th October 2009 - the day director's appointment was terminated
filed on: 7th, October 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Hethel Engineering Centre Chapman Way Hethel Norwich Norfolk NR14 8FB on 7th October 2009
filed on: 7th, October 2009
| address
|
Free Download
(2 pages)
|
(288b) On 8th July 2009 Appointment terminated director and secretary
filed on: 8th, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On 8th July 2009 Appointment terminated director
filed on: 8th, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On 8th July 2009 Director appointed
filed on: 8th, July 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/06/2010 to 31/12/2009
filed on: 8th, July 2009
| accounts
|
Free Download
(1 page)
|
(288a) On 8th July 2009 Director appointed
filed on: 8th, July 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 08/07/2009 from 1 st. James court whitefriars norwich norfolk NR3 1RU
filed on: 8th, July 2009
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed friars 617 LIMITEDcertificate issued on 04/07/09
filed on: 2nd, July 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 16th, June 2009
| incorporation
|
Free Download
(23 pages)
|