AA |
Full accounts for the period ending 31st March 2023
filed on: 16th, December 2023
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts for the period ending 31st March 2022
filed on: 22nd, December 2022
|
accounts |
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, July 2022
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 18th, July 2022
|
incorporation |
Free Download
(28 pages)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 14th, December 2021
|
accounts |
Free Download
(17 pages)
|
AD04 |
Location of company register(s) has been changed to Quern House Mill Court Great Shelford Cambridge CB22 5LD at an unknown date
filed on: 21st, October 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 30th, November 2020
|
accounts |
Free Download
(19 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 12 Bank Street Norwich NR2 4SE at an unknown date
filed on: 16th, December 2019
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 12 Bank Street Norwich NR2 4SE. Previous address: Endeavour House Admiralty Road Great Yarmouth Norfolk NR30 3NG United Kingdom
filed on: 16th, December 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 29th, August 2019
|
accounts |
Free Download
(20 pages)
|
AD04 |
Location of company register(s) has been changed to Quern House Mill Court Great Shelford Cambridge CB22 5LD at an unknown date
filed on: 11th, December 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 19th November 2018. New Address: Quern House Mill Court Great Shelford Cambridge CB22 5LD. Previous address: Grain House Mill Court Great Shelford Cambridge CB22 5LD England
filed on: 19th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2018
filed on: 2nd, August 2018
|
accounts |
Free Download
(40 pages)
|
AD01 |
Address change date: 22nd November 2017. New Address: Grain House Mill Court Great Shelford Cambridge CB22 5LD. Previous address: Brooke House John Hyrne Way Longwater Business Park Norwich Norfolk NR5 0AF
filed on: 22nd, November 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 16th, October 2017
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 9th October 2017: 150000.00 GBP
filed on: 9th, October 2017
|
capital |
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 26th June 2017: 50000.00 GBP
filed on: 2nd, August 2017
|
capital |
Free Download
(6 pages)
|
SH03 |
Purchase of own shares
filed on: 2nd, August 2017
|
capital |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 17th, July 2017
|
incorporation |
Free Download
(27 pages)
|
AD04 |
Location of company register(s) has been changed to Brooke House John Hyrne Way Longwater Business Park Norwich Norfolk NR5 0AF at an unknown date
filed on: 10th, July 2017
|
address |
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to Brooke House John Hyrne Way Longwater Business Park Norwich Norfolk NR5 0AF at an unknown date
filed on: 10th, July 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 6th, July 2017
|
resolution |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th September 2017 to 31st March 2018
filed on: 3rd, July 2017
|
accounts |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2016
filed on: 17th, February 2017
|
accounts |
Free Download
(33 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2015
filed on: 25th, January 2016
|
accounts |
Free Download
(28 pages)
|
AR01 |
Annual return drawn up to 25th November 2015 with full list of members
filed on: 23rd, December 2015
|
annual return |
Free Download
(7 pages)
|
AUD |
Resignation of an auditor
filed on: 12th, November 2015
|
auditors |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2014
filed on: 3rd, July 2015
|
accounts |
Free Download
(28 pages)
|
AR01 |
Annual return drawn up to 25th November 2014 with full list of members
filed on: 16th, December 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2013
filed on: 7th, May 2014
|
accounts |
Free Download
(28 pages)
|
AR01 |
Annual return drawn up to 25th November 2013 with full list of members
filed on: 29th, November 2013
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 29th November 2013: 100000.00 GBP
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2012
filed on: 20th, June 2013
|
accounts |
Free Download
(27 pages)
|
AUD |
Resignation of an auditor
filed on: 19th, June 2013
|
auditors |
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 14th, May 2013
|
auditors |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th November 2012 with full list of members
filed on: 5th, December 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2011
filed on: 4th, July 2012
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return drawn up to 25th November 2011 with full list of members
filed on: 30th, November 2011
|
annual return |
Free Download
(7 pages)
|
AD02 |
Register inspection address has been changed
filed on: 30th, November 2011
|
address |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 30th, November 2011
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2010
filed on: 8th, June 2011
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return drawn up to 25th November 2010 with full list of members
filed on: 30th, November 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2009
filed on: 27th, April 2010
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to 25th November 2009 with full list of members
filed on: 20th, January 2010
|
annual return |
Free Download
(6 pages)
|
287 |
Registered office changed on 29/05/2009 from plot b link 47 longwater business park norwich norfolk
filed on: 29th, May 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 29/05/2009 from brooke house john hyrne way longwater business park norwich norfolk NR5 0AF
filed on: 29th, May 2009
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/04/2009 to 30/09/2009
filed on: 22nd, May 2009
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 17th, February 2009
|
resolution |
Free Download
(28 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 17th, February 2009
|
resolution |
Free Download
(15 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 17th, February 2009
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 10th, February 2009
|
resolution |
Free Download
(28 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 10th, February 2009
|
resolution |
Free Download
(15 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 10th, February 2009
|
resolution |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/11/2009 to 30/04/2009
filed on: 28th, January 2009
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 28/01/2009 from 18A bidwell road rackheath industrial estate rackheath norwich NR13 6PT
filed on: 28th, January 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, November 2008
|
incorporation |
Free Download
(18 pages)
|