(AA) Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 062779120001, created on 13th July 2023
filed on: 14th, July 2023
| mortgage
|
Free Download
(81 pages)
|
(CS01) Confirmation statement with no updates 4th January 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th January 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th January 2021
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th January 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 13th June 2007 director's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th January 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th June 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 20th, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 13th June 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 27th, August 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th June 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 16th June 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 23rd, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th June 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th June 2014
filed on: 25th, June 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 23rd, June 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 15th July 2013
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th June 2013
filed on: 27th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 21st, September 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th June 2012
filed on: 2nd, August 2012
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, January 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 6th, January 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th June 2011
filed on: 4th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 4th, October 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 13th June 2010 director's details were changed
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th June 2010 director's details were changed
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th June 2010
filed on: 2nd, August 2010
| annual return
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 7th July 2009 with complete member list
filed on: 7th, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2008
filed on: 2nd, July 2009
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2007
filed on: 13th, October 2008
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 14/07/2008 from unit 3 enterprise court greens road dereham norfolk NR20 3TG
filed on: 14th, July 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 14th July 2008 with complete member list
filed on: 14th, July 2008
| annual return
|
Free Download
(4 pages)
|
(353) Location of register of members
filed on: 11th, July 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 11th, July 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/08 to 31/12/07
filed on: 1st, February 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/08 to 31/12/07
filed on: 1st, February 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 25/10/07 from: m j & j a howard & son LIMITED unit 3 greens road dereham NR20 3TG
filed on: 25th, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 25/10/07 from: m j & j a howard & son LIMITED unit 3 greens road dereham NR20 3TG
filed on: 25th, October 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, June 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 13th, June 2007
| incorporation
|
Free Download
(15 pages)
|