(TM01) Director appointment termination date: November 2, 2022
filed on: 15th, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from October 31, 2022 to April 30, 2022
filed on: 14th, July 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 14th, July 2022
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: May 19, 2022
filed on: 1st, June 2022
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution, Resolution of removal of pre-emption rights, Resolution
filed on: 11th, April 2022
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 8, 2022: 1748.00 GBP
filed on: 8th, April 2022
| capital
|
Free Download
(3 pages)
|
(AP01) On July 28, 2021 new director was appointed.
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: March 3, 2021
filed on: 3rd, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of current accouting period to October 31, 2019
filed on: 23rd, May 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 61 Cromer Road Holt Norfolk NR25 6DY to 80 Grove Lane Holt Norfolk NR25 6ED on May 14, 2019
filed on: 14th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(12 pages)
|
(AP01) On October 1, 2018 new director was appointed.
filed on: 7th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(8 pages)
|
(CH01) On February 21, 2016 director's details were changed
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 21, 2016 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on April 21, 2016: 1100.00 GBP
capital
|
|
(AP01) On September 7, 2015 new director was appointed.
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to February 21, 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 6th, September 2014
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary appointment termination on July 2, 2014
filed on: 22nd, July 2014
| officers
|
Free Download
(1 page)
|
(AP03) On July 2, 2014 - new secretary appointed
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 28, 2014: 1100.00 GBP
filed on: 7th, May 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution, Resolution
filed on: 7th, May 2014
| resolution
|
Free Download
(18 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, May 2014
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 21, 2014 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 5th, September 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 21, 2013 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 21, 2012 with full list of members
filed on: 8th, March 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On February 28, 2012 director's details were changed
filed on: 28th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On February 28, 2012 secretary's details were changed
filed on: 28th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On February 28, 2012 director's details were changed
filed on: 28th, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 18th, October 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 21, 2011 with full list of members
filed on: 15th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on June 7, 2010. Old Address: George Barn, Old Hall Farm, Barney, Fakenham Norfolk NR21 0AD
filed on: 7th, June 2010
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 21, 2010 with full list of members
filed on: 16th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to March 18, 2009
filed on: 18th, March 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 26th, November 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to April 25, 2008
filed on: 25th, April 2008
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 29/02/08 to 30/04/08
filed on: 7th, September 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 29/02/08 to 30/04/08
filed on: 7th, September 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on February 21, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 24th, March 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on February 21, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 24th, March 2007
| capital
|
Free Download
(2 pages)
|
(288b) On March 19, 2007 Secretary resigned
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On March 19, 2007 New director appointed
filed on: 19th, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On March 19, 2007 Director resigned
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 19, 2007 Secretary resigned
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On March 19, 2007 New secretary appointed;new director appointed
filed on: 19th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 19, 2007 New secretary appointed;new director appointed
filed on: 19th, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On March 19, 2007 Director resigned
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On March 19, 2007 New director appointed
filed on: 19th, March 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, February 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, February 2007
| incorporation
|
Free Download
(15 pages)
|