(SH01) Capital declared on Tue, 23rd Jan 2024: 182.00 GBP
filed on: 23rd, January 2024
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st Dec 2023
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 12th Jan 2023
filed on: 12th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 12th Jan 2023 director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 31st Dec 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Dec 2021
filed on: 8th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Dec 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Dec 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 31st Dec 2018
filed on: 13th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 31st Dec 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 31st Dec 2016
filed on: 21st, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Mon, 29th Feb 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tue, 21st Jun 2016 director's details were changed
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 31st Dec 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 31st Dec 2014 with full list of members
filed on: 15th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 15th Jan 2015: 133.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 31st Dec 2013 with full list of members
filed on: 6th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 6th Jan 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 11th, September 2013
| accounts
|
Free Download
(8 pages)
|
(AP01) On Tue, 30th Apr 2013 new director was appointed.
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 30th Apr 2013 - the day director's appointment was terminated
filed on: 30th, April 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 31st Dec 2012 with full list of members
filed on: 3rd, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to Sat, 31st Dec 2011 with full list of members
filed on: 16th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 31st Dec 2010 with full list of members
filed on: 23rd, March 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 31st Dec 2010 director's details were changed
filed on: 22nd, March 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Thu, 31st Dec 2009 to Sun, 28th Feb 2010
filed on: 30th, September 2010
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 30th, September 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Fri, 18th Jun 2010. Old Address: Fenner House Fenner Road Great Yarmouth Norfolk NR30 3PX
filed on: 18th, June 2010
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 31st Dec 2009 with full list of members
filed on: 29th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 31st Dec 2009 director's details were changed
filed on: 27th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 31st Dec 2009 director's details were changed
filed on: 27th, March 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed eh&r LIMITEDcertificate issued on 10/03/10
filed on: 10th, March 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Sun, 28th Feb 2010 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 10th, March 2010
| change of name
|
Free Download
(2 pages)
|
(TM01) Wed, 10th Mar 2010 - the day director's appointment was terminated
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 10th Mar 2010 - the day director's appointment was terminated
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 04/06/2009 from baker house admiralty road great yarmouth NR30 3PU united kingdom
filed on: 4th, June 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, December 2008
| incorporation
|
Free Download
(16 pages)
|