(AP01) On Wed, 10th Jan 2024 new director was appointed.
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 10th Jan 2024
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 10th Jan 2024
filed on: 10th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 10th Jan 2024. New Address: 1 High House Harvey Street Watton Thetford IP25 6EH. Previous address: Morley Bungalow Saham Road Watton Norfolk IP25 6EA England
filed on: 10th, January 2024
| address
|
Free Download
(1 page)
|
(TM01) Wed, 10th Jan 2024 - the day director's appointment was terminated
filed on: 10th, January 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 10th Jan 2024
filed on: 10th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 24th Oct 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Sat, 1st Oct 2022 - the day director's appointment was terminated
filed on: 24th, October 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sat, 1st Oct 2022
filed on: 24th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 1st Oct 2022
filed on: 24th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sat, 1st Oct 2022
filed on: 24th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 1st Oct 2022
filed on: 24th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 24th Oct 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 3rd Oct 2022 director's details were changed
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 3rd Oct 2022. New Address: Morley Bungalow Saham Road Watton Norfolk IP25 6EA. Previous address: C/O Sadofskys Princes House Wright Street Hull HU2 8HX
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
(AP01) On Sat, 1st Oct 2022 new director was appointed.
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Sep 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 1st Nov 2019
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 1st Nov 2019
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 5th Sep 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 5th Sep 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Fri, 1st Nov 2019 new director was appointed.
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 1st Nov 2019 - the day director's appointment was terminated
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 5th Sep 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 5th Sep 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Sun, 10th Sep 2017
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Sun, 10th Sep 2017 new director was appointed.
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sun, 10th Sep 2017
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Sun, 10th Sep 2017 - the day director's appointment was terminated
filed on: 15th, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 5th Sep 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from Tue, 31st May 2016 to Wed, 30th Nov 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 5th Sep 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 5th Sep 2015 with full list of members
filed on: 11th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 11th Sep 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 5th Sep 2014 with full list of members
filed on: 5th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 5th Sep 2014: 1.00 GBP
capital
|
|
(AR01) Annual return drawn up to Sat, 3rd May 2014 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) On Mon, 13th Jan 2014 new director was appointed.
filed on: 13th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 13th Jan 2014 - the day director's appointment was terminated
filed on: 13th, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 3rd May 2013 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 18th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 3rd May 2012 with full list of members
filed on: 11th, May 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, May 2011
| incorporation
|
Free Download
(24 pages)
|