(AD01) Registered office address changed from Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2023-12-22
filed on: 22nd, December 2023
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 14th, November 2023
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 9th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022-05-11
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2022-05-11
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-05-13
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022-05-12
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-05-11
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2022-05-11 secretary's details were changed
filed on: 11th, May 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 2022-05-11 director's details were changed
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 74 Holland Road Maidstone ME14 1UT England to Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB on 2022-01-06
filed on: 6th, January 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022-01-06 director's details were changed
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 30th, June 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE England to 74 Holland Road Maidstone ME14 1UT on 2021-05-11
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-05-11
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-01-18
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-01-18
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Broad House the Broadway Old Hatfield Hertfordshire AL9 5BG United Kingdom to Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE on 2019-11-18
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-01-18
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O R I Cavell Diamond House Vulcan Road North Norwich NR6 6AQ England to Broad House the Broadway Old Hatfield Hertfordshire AL9 5BG on 2018-11-21
filed on: 21st, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-01-18
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 24th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CH03) On 2018-01-01 secretary's details were changed
filed on: 24th, January 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2018-01-01 director's details were changed
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-01-01 director's details were changed
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-01-18
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 28th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 155 Reepham Road Hellesdon Norwich NR6 5PW to C/O R I Cavell Diamond House Vulcan Road North Norwich NR6 6AQ on 2016-09-14
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-01-18 with full list of members
filed on: 22nd, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Havard & Associates Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to 155 Reepham Road Hellesdon Norwich NR6 5PW on 2015-12-30
filed on: 30th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-01-18 with full list of members
filed on: 5th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 12th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-01-18 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-03-27: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2013-01-18 with full list of members
filed on: 11th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 24th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2012-01-18 with full list of members
filed on: 8th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 23rd, December 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 122B North Street Hornchurch Essex RM11 1SU on 2011-10-19
filed on: 19th, October 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-01-18 with full list of members
filed on: 25th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 20th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2010-01-18 with full list of members
filed on: 21st, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010-01-18 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-03-31
filed on: 17th, November 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to 2009-02-04
filed on: 4th, February 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/01/2009 to 31/03/2009
filed on: 2nd, July 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, January 2008
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 18th, January 2008
| incorporation
|
Free Download
(14 pages)
|