(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd May 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 22nd May 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd May 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Wed, 30th Sep 2020
filed on: 30th, March 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wed, 29th Aug 2018 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 29th Aug 2018
filed on: 29th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 26th Oct 2017
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 26th Oct 2017
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 22nd May 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) On Thu, 26th Oct 2017 new director was appointed.
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 26th Oct 2017 - the day director's appointment was terminated
filed on: 26th, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 22nd May 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 22nd May 2016 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 22nd May 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 29th Jun 2015: 99.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 15th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 22nd May 2014 with full list of members
filed on: 4th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 4th Jun 2014: 99.00 GBP
capital
|
|
(TM02) Tue, 15th Apr 2014 - the day secretary's appointment was terminated
filed on: 15th, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 15th Apr 2014 - the day director's appointment was terminated
filed on: 15th, April 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 22nd May 2013 with full list of members
filed on: 12th, July 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Fri, 1st Feb 2013 - the day director's appointment was terminated
filed on: 1st, February 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 22nd May 2012 with full list of members
filed on: 9th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2011
filed on: 2nd, January 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Sun, 22nd May 2011 with full list of members
filed on: 19th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Mar 2011
filed on: 17th, May 2011
| accounts
|
Free Download
(1 page)
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 15th, March 2011
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 5th, March 2011
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2010
filed on: 3rd, February 2011
| accounts
|
Free Download
(9 pages)
|
(CH04) Secretary's name changed on Sat, 22nd May 2010
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 22nd May 2010 with full list of members
filed on: 14th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Thu, 1st Jul 2010. Old Address: Charterhouse 32 Hempstead Road Holt Norfolk NR25 6DF Uk
filed on: 1st, July 2010
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 11th Jun 2010 director's details were changed
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 11th Jun 2010 director's details were changed
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 11th Jun 2010 director's details were changed
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Wed, 30th Jun 2010
filed on: 30th, June 2010
| officers
|
Free Download
(1 page)
|
(TM02) Sat, 26th Jun 2010 - the day secretary's appointment was terminated
filed on: 26th, June 2010
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 16/06/2009 from charterhouse 32 hempstead road holt norfolk NR32 6DF NR25 6DF
filed on: 16th, June 2009
| address
|
Free Download
(1 page)
|
(288a) On Fri, 12th Jun 2009 Director appointed
filed on: 12th, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 11th Jun 2009 Director appointed
filed on: 11th, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 11th Jun 2009 Director appointed
filed on: 11th, June 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 11/06/2009 from charperhouse 32 hempstead road holt norfolk NR25 6DF
filed on: 11th, June 2009
| address
|
Free Download
(1 page)
|
(288a) On Tue, 26th May 2009 Secretary appointed
filed on: 26th, May 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, May 2009
| incorporation
|
Free Download
(9 pages)
|
(288b) On Fri, 22nd May 2009 Appointment terminated director
filed on: 22nd, May 2009
| officers
|
Free Download
(1 page)
|