(CS01) Confirmation statement with updates Sat, 5th Aug 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Thu, 6th Jul 2023 new director was appointed.
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(15 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 073369290011, created on Tue, 1st Nov 2022
filed on: 2nd, November 2022
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 5th Aug 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(15 pages)
|
(TM01) Thu, 21st Apr 2022 - the day director's appointment was terminated
filed on: 22nd, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 19th Apr 2022 - the day director's appointment was terminated
filed on: 20th, April 2022
| officers
|
Free Download
(1 page)
|
(CH03) On Fri, 17th Dec 2021 secretary's details were changed
filed on: 17th, December 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 17th Dec 2021 director's details were changed
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 17th Dec 2021 director's details were changed
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 5th Aug 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(14 pages)
|
(AP01) On Fri, 14th May 2021 new director was appointed.
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 14th May 2021 new director was appointed.
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, October 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, October 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, October 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 5th Aug 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Mon, 5th Aug 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 073369290010, created on Thu, 18th Apr 2019
filed on: 18th, April 2019
| mortgage
|
Free Download
(22 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, March 2019
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 22nd Oct 2018. New Address: Heath Barn Norwich Road Fakenham NR21 8LZ. Previous address: Unit 2 Hawthorn Way Clipbush Business Park Fakenham Norfolk NR21 8SX
filed on: 22nd, October 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 073369290009, created on Tue, 21st Aug 2018
filed on: 21st, August 2018
| mortgage
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with updates Sun, 5th Aug 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 073369290008, created on Fri, 23rd Feb 2018
filed on: 24th, February 2018
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 073369290007, created on Mon, 8th Jan 2018
filed on: 10th, January 2018
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates Sat, 5th Aug 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 073369290006, created on Thu, 27th Jul 2017
filed on: 28th, July 2017
| mortgage
|
Free Download
(40 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 5th Aug 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 073369290005, created on Thu, 3rd Mar 2016
filed on: 16th, March 2016
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 073369290004, created on Wed, 3rd Feb 2016
filed on: 9th, February 2016
| mortgage
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 5th Aug 2015 with full list of members
filed on: 28th, September 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 073369290003, created on Mon, 1st Dec 2014
filed on: 11th, December 2014
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to Tue, 5th Aug 2014 with full list of members
filed on: 22nd, August 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 22nd Aug 2014: 120.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(4 pages)
|
(CH03) On Wed, 29th Jan 2014 secretary's details were changed
filed on: 29th, January 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 29th Jan 2014 director's details were changed
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 29th Jan 2014 director's details were changed
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 5th Aug 2013 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 3rd Sep 2013: 120.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 29th, May 2013
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 24th, January 2013
| mortgage
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 18th Dec 2012: 120.00 GBP
filed on: 17th, January 2013
| capital
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 16th Jan 2013. Old Address: Unit 11 Millers Close Fakenham Industrial Estate Fakenham Norfolk NR21 8NW United Kingdom
filed on: 16th, January 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 5th Aug 2012 with full list of members
filed on: 23rd, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 12th, March 2012
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, November 2011
| mortgage
|
Free Download
(11 pages)
|
(CH03) On Thu, 1st Sep 2011 secretary's details were changed
filed on: 24th, October 2011
| officers
|
Free Download
(3 pages)
|
(CH01) On Thu, 1st Sep 2011 director's details were changed
filed on: 24th, October 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 5th Aug 2011 with full list of members
filed on: 18th, October 2011
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, August 2010
| incorporation
|
Free Download
(24 pages)
|