(CS01) Confirmation statement with no updates November 7, 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Green Cottage the Green Kelling Norfolk NR25 7EN. Change occurred on October 20, 2023. Company's previous address: Green Cottage the Green Kelling Holt Norfolk NR25 7UA.
filed on: 20th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Green Cottage the Green Kelling Holt Norfolk NR25 7UA. Change occurred on February 13, 2023. Company's previous address: Garden Cottage 2 the Lowes Cley Road Holt Norfolk NR25 7EB.
filed on: 13th, February 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 7, 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates November 7, 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On February 1, 2020 director's details were changed
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 7, 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from November 30, 2019 to October 31, 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Garden Cottage 2 the Lowes Cley Road Holt Norfolk NR25 7EB. Change occurred on December 31, 2019. Company's previous address: Albion House 16 New Street Holt Norfolk NR25 6JJ.
filed on: 31st, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 7, 2019
filed on: 24th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Albion House 16 New Street Holt Norfolk NR25 6JJ. Change occurred on April 17, 2019. Company's previous address: 35 Radipole Road Fulham London SW6 5DN.
filed on: 17th, April 2019
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 7, 2018
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 7, 2017
filed on: 3rd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 7, 2016
filed on: 27th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 7, 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 7th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 7, 2014
filed on: 2nd, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 2, 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 7th, November 2013
| incorporation
|
Free Download
(32 pages)
|