(AD01) Registered office address changed from 30-32 Norwich Street Dereham Norfolk NR19 1BX to C/O Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on July 28, 2023
filed on: 28th, July 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 1, 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 1, 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 1, 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 12, 2021 director's details were changed
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 12, 2021
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 12, 2021
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 1, 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 1, 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 1, 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: August 30, 2017
filed on: 7th, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 1, 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 1, 2016 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 13, 2016
filed on: 2nd, February 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on January 13, 2016
filed on: 2nd, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 1, 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 1, 2014 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 10th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 1, 2013 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 1, 2012 with full list of members
filed on: 8th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 1, 2011 with full list of members
filed on: 11th, March 2011
| annual return
|
Free Download
(4 pages)
|
(CH03) On February 28, 2011 secretary's details were changed
filed on: 11th, March 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 21st, January 2011
| accounts
|
Free Download
(7 pages)
|
(CH01) On February 27, 2010 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On February 27, 2010 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 1, 2010 with full list of members
filed on: 6th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On February 27, 2010 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to March 3, 2009
filed on: 3rd, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 19th, February 2009
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return made up to April 10, 2008
filed on: 10th, April 2008
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 31st, December 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 31st, December 2007
| accounts
|
Free Download
(6 pages)
|
(395) Particulars of mortgage/charge
filed on: 13th, April 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 13th, April 2007
| mortgage
|
Free Download
(3 pages)
|
(363s) Annual return made up to March 30, 2007
filed on: 30th, March 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to March 30, 2007
filed on: 30th, March 2007
| annual return
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 31/03/07 to 30/04/07
filed on: 30th, May 2006
| accounts
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 30th, May 2006
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/03/07 to 30/04/07
filed on: 30th, May 2006
| accounts
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 30th, May 2006
| officers
|
Free Download
(1 page)
|
(288a) On May 12, 2006 New director appointed
filed on: 12th, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On May 12, 2006 New director appointed
filed on: 12th, May 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, March 2006
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, March 2006
| incorporation
|
Free Download
(12 pages)
|