(AD01) Change of registered address from Whinburgh House Watercress Lane Mattishall Dareham Norfolk NR20 3RJ on Mon, 20th Feb 2023 to Dencora Court 2 Meridian Way Norwich NR7 0TA
filed on: 20th, February 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Aug 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 10th Aug 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Aug 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, August 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 10th Aug 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Aug 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 059022360004, created on Thu, 21st Sep 2017
filed on: 22nd, September 2017
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Aug 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 059022360003, created on Fri, 30th Sep 2016
filed on: 3rd, October 2016
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates Wed, 10th Aug 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, August 2016
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 10th Aug 2015
filed on: 17th, August 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 17th Aug 2015: 101.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 17th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) On Thu, 1st Jan 2015 new director was appointed.
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 059022360002, created on Mon, 15th Dec 2014
filed on: 18th, December 2014
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 17th, September 2014
| accounts
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, September 2014
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 10th Aug 2014
filed on: 11th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 11th Sep 2014: 101.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 10th Aug 2013
filed on: 26th, September 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 10th Aug 2012
filed on: 7th, September 2012
| annual return
|
Free Download
(5 pages)
|
(CH03) On Mon, 31st Oct 2011 secretary's details were changed
filed on: 7th, September 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 10th Aug 2011
filed on: 7th, September 2011
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 29th, March 2011
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 10th Aug 2010
filed on: 10th, August 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tue, 10th Aug 2010 director's details were changed
filed on: 10th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 28th, April 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Sun, 6th Sep 2009 with complete member list
filed on: 6th, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 2nd, February 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Tue, 19th Aug 2008 with complete member list
filed on: 19th, August 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2007
filed on: 4th, January 2008
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2007
filed on: 4th, January 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Mon, 10th Sep 2007 with complete member list
filed on: 10th, September 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Mon, 10th Sep 2007 with complete member list
filed on: 10th, September 2007
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/08/07 to 31/03/07
filed on: 12th, September 2006
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 100 shares on Thu, 10th Aug 2006. Value of each share 1 £, total number of shares: 101.
filed on: 12th, September 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares on Thu, 10th Aug 2006. Value of each share 1 £, total number of shares: 101.
filed on: 12th, September 2006
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/08/07 to 31/03/07
filed on: 12th, September 2006
| accounts
|
Free Download
(1 page)
|
(288a) On Tue, 22nd Aug 2006 New secretary appointed
filed on: 22nd, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 22nd Aug 2006 New director appointed
filed on: 22nd, August 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 22nd Aug 2006 Secretary resigned;director resigned
filed on: 22nd, August 2006
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 22nd Aug 2006 New director appointed
filed on: 22nd, August 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 22nd Aug 2006 Director resigned
filed on: 22nd, August 2006
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 22nd Aug 2006 New secretary appointed
filed on: 22nd, August 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 22nd Aug 2006 Director resigned
filed on: 22nd, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 22nd Aug 2006 Secretary resigned;director resigned
filed on: 22nd, August 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, August 2006
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, August 2006
| incorporation
|
Free Download
(19 pages)
|