(AA) Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 22nd September 2023
filed on: 22nd, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 22nd September 2023
filed on: 22nd, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 5th June 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 5th June 2023
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 5th June 2023 director's details were changed
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 5th June 2023
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Sunday 31st July 2022. Originally it was Thursday 30th June 2022
filed on: 27th, June 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 5th June 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(6 pages)
|
(CH03) On Tuesday 31st May 2022 secretary's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CH03) On Monday 13th September 2021 secretary's details were changed
filed on: 14th, September 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 13th September 2021
filed on: 13th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Shabou Cottage East Church Street Kenninghall Norwich NR16 2EP England to The Gables Old Market Street Thetford Norfolk IP24 2EN on Monday 13th September 2021
filed on: 13th, September 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 13th September 2021
filed on: 13th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 13th September 2021 director's details were changed
filed on: 13th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 5th June 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 25th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 5th June 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 5th June 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(6 pages)
|
(CH03) On Thursday 1st January 1970 secretary's details were changed
filed on: 5th, June 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Saturday 6th October 2018
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Tuesday 4th June 2019 secretary's details were changed
filed on: 5th, June 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Saturday 6th October 2018
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 3rd June 2019
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 3rd June 2019 director's details were changed
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 the Close Norwich NR1 4DJ England to Shabou Cottage East Church Street Kenninghall Norwich NR16 2EP on Monday 3rd June 2019
filed on: 3rd, June 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 3rd June 2019
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Saturday 6th October 2018
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 31st October 2018
filed on: 19th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 13th, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 5th June 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, June 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 20th, June 2017
| resolution
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with updates Monday 5th June 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 5th June 2016 with full list of members
filed on: 18th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Graham Wuyts & Co Ltd Virginia House Station Road Attleborough Norfolk NR17 2AT to 7 the Close Norwich NR1 4DJ on Monday 6th June 2016
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
(AP03) On Wednesday 25th May 2016 - new secretary appointed
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 5th June 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 8th June 2015
capital
|
|
(NEWINC) Company registration
filed on: 5th, June 2014
| incorporation
|
Free Download
(15 pages)
|