(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, March 2024
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control November 24, 2023
filed on: 24th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 24, 2023 director's details were changed
filed on: 24th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On November 24, 2023 director's details were changed
filed on: 24th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On November 24, 2023 director's details were changed
filed on: 24th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Office 302 st. Withburga Lane Dereham NR19 1FD England to Office 302, Breckland Business Centre St. Withburga Lane Dereham Norfolk NR19 1FD on November 20, 2023
filed on: 20th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 16, 2023
filed on: 29th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Office 2 Tudor House Grammar School Road North Walsham NR28 9JH England to Office 302 st. Withburga Lane Dereham NR19 1FD on August 27, 2023
filed on: 27th, August 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 16, 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 12th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 16, 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit E Bridlington Business Centre Bessingby Industrial Estate Bridlington YO16 4SF England to Office 2 Tudor House Grammar School Road North Walsham NR28 9JH on June 18, 2021
filed on: 18th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 6th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 16, 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 16, 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from High Mill Bolam Lane Buckton Bridlington North Humberside YO16 6XQ England to Unit E Bridlington Business Centre Bessingby Industrial Estate Bridlington YO16 4SF on June 20, 2019
filed on: 20th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 16, 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 26th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 16, 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 16, 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Eagle House Station Road Reedham Norwich Norfolk NR13 3TB to High Mill Bolam Lane Buckton Bridlington North Humberside YO16 6XQ on March 8, 2016
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 26th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 16, 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to October 16, 2014 with full list of members
filed on: 27th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) On November 1, 2014 new director was appointed.
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to October 16, 2013 with full list of members
filed on: 10th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 10, 2013: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 17th, January 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to October 16, 2012 with full list of members
filed on: 27th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to October 16, 2011 with full list of members
filed on: 20th, October 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 27th, January 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to October 16, 2010 with full list of members
filed on: 8th, November 2010
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on November 8, 2010. Old Address: , Station Villa, the Street, Hemsby, Norfolk, NR29 4EU
filed on: 8th, November 2010
| address
|
Free Download
(1 page)
|
(CH01) On November 1, 2010 director's details were changed
filed on: 8th, November 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on November 7, 2010
filed on: 7th, November 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 16, 2009 with full list of members
filed on: 27th, October 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 27th, October 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/10/2009 to 31/03/2010
filed on: 3rd, August 2009
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2008
filed on: 3rd, August 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to December 10, 2008
filed on: 10th, December 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On December 10, 2008 Appointment terminated secretary
filed on: 10th, December 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2007
filed on: 16th, July 2008
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return made up to January 25, 2008
filed on: 25th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to January 25, 2008
filed on: 25th, January 2008
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 3rd, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 3rd, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 3rd, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 3rd, January 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 21/11/07 from: 190 lowestoft road gorleston norfolk NR31 6JE
filed on: 21st, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/11/07 from: 190 lowestoft road, gorleston, norfolk, NR31 6JE
filed on: 21st, November 2007
| address
|
|
(NEWINC) Certificate of incorporation
filed on: 16th, October 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, October 2006
| incorporation
|
Free Download
(14 pages)
|