(CS01) Confirmation statement with no updates Wed, 7th Feb 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Feb 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sun, 30th Apr 2023
filed on: 13th, March 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 7th Feb 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Feb 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Feb 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Feb 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2 Norfolk Cottages Malthouse Lane Gissing Diss IP22 5UT on Mon, 30th Apr 2018 to Hollies Farm Hollies Farm Brick Kiln Lane Morningthorpe NR15 2LG
filed on: 30th, April 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 1st Feb 2018
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 7th Feb 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control Thu, 21st Sep 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Feb 2017
filed on: 18th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 7th Feb 2016
filed on: 28th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 28th Feb 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 7th Feb 2015
filed on: 3rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 3rd Mar 2015: 1.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(18 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 7th Feb 2014
filed on: 14th, February 2014
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, February 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 11th Nov 2013. Old Address: the Barn the Street Long Stratton Norwich NR15 2AH England
filed on: 11th, November 2013
| address
|
Free Download
(2 pages)
|
(CH01) On Sun, 6th Oct 2013 director's details were changed
filed on: 11th, November 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 7th Feb 2013
filed on: 9th, April 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Mon, 1st Apr 2013 director's details were changed
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 8th Apr 2013. Old Address: Ground Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 8th, April 2013
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Sun, 31st Mar 2013 from Thu, 28th Feb 2013
filed on: 8th, April 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, February 2012
| incorporation
|
Free Download
(36 pages)
|