(CH03) On February 28, 2024 secretary's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(1 page)
|
(CH01) On February 28, 2024 director's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Prospect House 28 Great Melton Road Hethersett Norwich NR9 3AB to C O Swinton Accountants Park Farm Business Park Park Farm Hotel, Norwich Road Hethersett, Norwich NR9 3DL on February 28, 2024
filed on: 28th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 11th, August 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: July 25, 2018
filed on: 9th, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 2, 2015 with full list of members
filed on: 30th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 30, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to November 30, 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 2, 2014 with full list of members
filed on: 29th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 29, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 2, 2013 with full list of members
filed on: 17th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 17, 2013: 2 GBP
capital
|
|
(AD01) Company moved to new address on March 28, 2013. Old Address: 57a Main Street Wilsford Grantham Lincolnshire NG32 3NU United Kingdom
filed on: 28th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to July 2, 2012 with full list of members
filed on: 4th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 2, 2011 with full list of members
filed on: 11th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 7th, February 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 2, 2010 with full list of members
filed on: 7th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 1, 2010 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On April 1, 2010 secretary's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(1 page)
|
(CH01) On April 1, 2010 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 13, 2010. Old Address: Prospect House 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB
filed on: 13th, May 2010
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on March 5, 2010
filed on: 5th, March 2010
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2009
filed on: 23rd, February 2010
| accounts
|
Free Download
(2 pages)
|
(AP04) On November 10, 2009 - new secretary appointed
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to July 14, 2009
filed on: 14th, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2008
filed on: 13th, March 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to August 21, 2008
filed on: 21st, August 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2007
filed on: 25th, March 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to July 4, 2007
filed on: 4th, July 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to July 4, 2007
filed on: 4th, July 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2006
filed on: 6th, March 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2006
filed on: 6th, March 2007
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to July 20, 2006
filed on: 20th, July 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to July 20, 2006
filed on: 20th, July 2006
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/07/06 to 31/05/06
filed on: 14th, March 2006
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2005
filed on: 14th, March 2006
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2005
filed on: 14th, March 2006
| accounts
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/07/06 to 31/05/06
filed on: 14th, March 2006
| accounts
|
Free Download
(1 page)
|
(363s) Annual return made up to July 14, 2005
filed on: 14th, July 2005
| annual return
|
Free Download
(3 pages)
|
(363(288)) Annual return made up to July 14, 2005 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
(363s) Annual return made up to July 14, 2005
filed on: 14th, July 2005
| annual return
|
Free Download
(3 pages)
|
(288a) On October 1, 2004 New director appointed
filed on: 1st, October 2004
| officers
|
Free Download
(2 pages)
|
(288a) On October 1, 2004 New secretary appointed;new director appointed
filed on: 1st, October 2004
| officers
|
Free Download
(2 pages)
|
(288b) On October 1, 2004 Secretary resigned
filed on: 1st, October 2004
| officers
|
Free Download
(1 page)
|
(288b) On October 1, 2004 Director resigned
filed on: 1st, October 2004
| officers
|
Free Download
(1 page)
|
(288b) On October 1, 2004 Director resigned
filed on: 1st, October 2004
| officers
|
Free Download
(1 page)
|
(288b) On October 1, 2004 Secretary resigned
filed on: 1st, October 2004
| officers
|
Free Download
(1 page)
|
(288a) On October 1, 2004 New director appointed
filed on: 1st, October 2004
| officers
|
Free Download
(2 pages)
|
(288a) On October 1, 2004 New secretary appointed;new director appointed
filed on: 1st, October 2004
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, July 2004
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, July 2004
| incorporation
|
Free Download
(13 pages)
|