(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(7 pages)
|
(AD02) Single Alternative Inspection Location changed from Condor Hilders Lane Edenbridge TN8 6LQ England at an unknown date to 30 Cascade Avenue London N10 3PU
filed on: 26th, June 2023
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 15th Jun 2023 director's details were changed
filed on: 26th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Boldero & Co. Ivy House Market Place Reepham Norwich NR10 4LZ England on Tue, 4th Oct 2022 to The Bircham Centre Market Place Reepham Norwich NR10 4JJ
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(6 pages)
|
(AP01) On Fri, 20th Nov 2020 new director was appointed.
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 20th Nov 2020 new director was appointed.
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 20th Nov 2020
filed on: 10th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 20th Nov 2020 new director was appointed.
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Fri, 20th Nov 2020
filed on: 26th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 30th Sep 2020
filed on: 8th, October 2020
| officers
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from 323 Gordon Road Thorneywood Nottingham NG3 2LH England at an unknown date to Condor Hilders Lane Edenbridge TN8 6LQ
filed on: 24th, July 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 22nd Nov 2019
filed on: 5th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 22nd Nov 2019 new director was appointed.
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 2nd Sep 2019 director's details were changed
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Fri, 23rd Nov 2018
filed on: 27th, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 23rd Nov 2018
filed on: 27th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 23rd Nov 2018 new director was appointed.
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 23rd Nov 2018 new director was appointed.
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 29th Oct 2018 director's details were changed
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Kingdom Powell the Greyhound Back Street Reepham Norfolk NR10 4SJ on Wed, 29th Mar 2017 to Boldero & Co. Ivy House Market Place Reepham Norwich NR10 4LZ
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 30th Nov 2015 director's details were changed
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 27th Nov 2015 new director was appointed.
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 27th Nov 2015
filed on: 30th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 27th Nov 2015 new director was appointed.
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 3rd Oct 2015 director's details were changed
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 25th Sep 2015
filed on: 15th, October 2015
| officers
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from 107 Cemetery Road Stourbridge West Midlands DY9 8AH England at an unknown date to 323 Gordon Road Thorneywood Nottingham NG3 2LH
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to Mon, 21st Sep 2015
filed on: 21st, September 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thu, 27th Nov 2014 director's details were changed
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 21st Nov 2014 new director was appointed.
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 21st Nov 2014 new director was appointed.
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 21st Nov 2014 new director was appointed.
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to Sun, 21st Sep 2014
filed on: 22nd, September 2014
| annual return
|
Free Download
(4 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 127 Whitecroft Road Birmingham West Midlands B26 3RL
filed on: 11th, March 2014
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 11th, March 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 28th Feb 2014
filed on: 28th, February 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 23rd Sep 2013
filed on: 23rd, September 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to Sat, 21st Sep 2013
filed on: 23rd, September 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Mon, 23rd Sep 2013
filed on: 23rd, September 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 28th Nov 2012 new director was appointed.
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 27th Nov 2012
filed on: 27th, November 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return, no shareholders list, made up to Fri, 21st Sep 2012
filed on: 24th, September 2012
| annual return
|
Free Download
(6 pages)
|
(AD04) Change of location of company register(s) to the registered office address
filed on: 24th, September 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 28th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AP01) On Mon, 28th Nov 2011 new director was appointed.
filed on: 28th, November 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 25th Nov 2011 director's details were changed
filed on: 28th, November 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 28th Nov 2011
filed on: 28th, November 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to Wed, 21st Sep 2011
filed on: 26th, September 2011
| annual return
|
Free Download
(6 pages)
|
(AP01) On Tue, 7th Dec 2010 new director was appointed.
filed on: 7th, December 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 29th Nov 2010 new director was appointed.
filed on: 29th, November 2010
| officers
|
Free Download
(2 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 5th, October 2010
| address
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 5th, October 2010
| address
|
Free Download
(2 pages)
|
(AP01) On Tue, 5th Oct 2010 new director was appointed.
filed on: 5th, October 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 1st Oct 2010 new director was appointed.
filed on: 1st, October 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, September 2010
| incorporation
|
|