(AD01) Address change date: Mon, 18th Mar 2024. New Address: Dashwood House 1 Tyrells Road Great Yarmouth Norfolk NR31 0AR. Previous address: C/O Clarke Accountancy Dashwood House, 1 Tyrells Road Great Yarmouth Norfolk NR31 0AR United Kingdom
filed on: 18th, March 2024
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Sat, 30th Mar 2024 to Wed, 31st Jan 2024
filed on: 16th, January 2024
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Mar 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Tue, 13th Jul 2021 - the day director's appointment was terminated
filed on: 14th, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 10th Jun 2021 new director was appointed.
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Mar 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 4th Aug 2020. New Address: C/O Clarke Accountancy Dashwood House, 1 Tyrells Road Great Yarmouth Norfolk NR31 0AR. Previous address: Swan Cottage Swim Road Runham Great Yarmouth Norfolk NR29 3EH England
filed on: 4th, August 2020
| address
|
Free Download
(1 page)
|
(TM01) Fri, 13th Dec 2019 - the day director's appointment was terminated
filed on: 16th, December 2019
| officers
|
Free Download
(1 page)
|
(TM02) Fri, 13th Dec 2019 - the day secretary's appointment was terminated
filed on: 16th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Mar 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Mar 2018
filed on: 9th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 9th May 2019. New Address: Swan Cottage Swim Road Runham Great Yarmouth Norfolk NR29 3EH. Previous address: 24E Norwich Street Dereham NR19 1BX England
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Fri, 30th Mar 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 7th Dec 2018. New Address: 24E Norwich Street Dereham NR19 1BX. Previous address: 6 Three Corner Drive Norwich Norfolk NR6 7HA
filed on: 7th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 17th Sep 2015 with full list of members
filed on: 17th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 17th Sep 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(6 pages)
|
(CH03) On Fri, 1st Aug 2014 secretary's details were changed
filed on: 17th, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 17th Sep 2014 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On Fri, 1st Aug 2014 director's details were changed
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 17th Sep 2013 with full list of members
filed on: 1st, October 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
(7 pages)
|
(CH01) On Tue, 4th Dec 2012 director's details were changed
filed on: 4th, December 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 4th Dec 2012. Old Address: 10 Church Street Wymondham Norfolk NR18 0PH England
filed on: 4th, December 2012
| address
|
Free Download
(1 page)
|
(CH03) On Tue, 4th Dec 2012 secretary's details were changed
filed on: 4th, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 17th Sep 2012 with full list of members
filed on: 4th, December 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tue, 4th Dec 2012 director's details were changed
filed on: 4th, December 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 14th, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 17th Sep 2011
filed on: 24th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 17th, June 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) Director's details were changed
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 17th Sep 2010 with full list of members
filed on: 6th, April 2011
| annual return
|
Free Download
(5 pages)
|
(CH03) On Wed, 23rd Jun 2010 secretary's details were changed
filed on: 5th, April 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 23rd Jun 2010 director's details were changed
filed on: 5th, April 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 23rd Jun 2010 director's details were changed
filed on: 5th, April 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 23rd Jun 2010 secretary's details were changed
filed on: 5th, April 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 5th Apr 2011. Old Address: 289 Aylsham Road Norwich Norfolk NR3 2RY
filed on: 5th, April 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 26th, March 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 17th Sep 2009 with full list of members
filed on: 27th, November 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 21/09/2009 from surrey chambers, 9 surrey street lowestoft suffolk NR32 1LJ
filed on: 21st, September 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 26th, January 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Mon, 27th Oct 2008 with shareholders record
filed on: 27th, October 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 30/09/2008 to 31/03/2008
filed on: 23rd, April 2008
| accounts
|
Free Download
(1 page)
|
(288a) On Tue, 18th Sep 2007 New director appointed
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 18th Sep 2007 New secretary appointed;new director appointed
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 18th Sep 2007 Director resigned
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 18th Sep 2007 New director appointed
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 18th Sep 2007 Secretary resigned
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 18/09/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 18th, September 2007
| address
|
Free Download
(1 page)
|
(288b) On Tue, 18th Sep 2007 Director resigned
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 18th Sep 2007 New secretary appointed;new director appointed
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 18/09/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 18th, September 2007
| address
|
Free Download
(1 page)
|
(288b) On Tue, 18th Sep 2007 Secretary resigned
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, September 2007
| incorporation
|
Free Download
(31 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, September 2007
| incorporation
|
Free Download
(31 pages)
|