AA |
Micro company financial statements for the year ending on November 30, 2023
filed on: 8th, May 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 10, 2023
filed on: 16th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 17th, April 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 10, 2022
filed on: 14th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 7th, April 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 10, 2021
filed on: 19th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 7th, June 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 4 Douglas Bader Close Douglas Bader Close North Walsham NR28 0TZ. Change occurred on March 29, 2021. Company's previous address: 123 Wilks Farm Drive Sprowston Norwich NR7 8RQ.
filed on: 29th, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 10, 2020
filed on: 10th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 9th, April 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2019
filed on: 25th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 5th, April 2019
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2018
filed on: 14th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 18th, April 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates November 17, 2017
filed on: 21st, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 16th, June 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 17, 2016
filed on: 21st, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 13th, May 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2015
filed on: 19th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 19, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 23rd, March 2015
|
accounts |
Free Download
(8 pages)
|
CH01 |
On December 2, 2013 director's details were changed
filed on: 19th, November 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2014
filed on: 19th, November 2014
|
annual return |
Free Download
(4 pages)
|
AD02 |
New sail address 123 Wilks Farm Drive Sprowston Norwich NR7 8RQ. Change occurred at an unknown date. Company's previous address: C/O D Harbour Po Box Stalham Odstock House York Road Stalham Norfolk NR12 9BL United Kingdom.
filed on: 19th, November 2014
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 123 Wilks Farm Drive Sprowston Norwich NR7 8RQ.
filed on: 19th, November 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 22nd, April 2014
|
accounts |
Free Download
(8 pages)
|
AD01 |
Company moved to new address on February 13, 2014. Old Address: Odstock House York Road Stalham Norfolk NR12 9BL
filed on: 13th, February 2014
|
address |
Free Download
(1 page)
|
CH01 |
On December 16, 2013 director's details were changed
filed on: 16th, December 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2013
filed on: 19th, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 19, 2013: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 20th, May 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2012
filed on: 19th, November 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 29th, March 2012
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on December 14, 2011
filed on: 14th, December 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2011
filed on: 14th, December 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 6th, April 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2010
filed on: 9th, December 2010
|
annual return |
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on July 5, 2010
filed on: 5th, July 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 7th, June 2010
|
accounts |
Free Download
(8 pages)
|
AAMD |
Revised accounts made up to November 30, 2008
filed on: 7th, June 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2009
filed on: 27th, November 2009
|
annual return |
Free Download
(5 pages)
|
CH01 |
On November 26, 2009 director's details were changed
filed on: 27th, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 26, 2009 director's details were changed
filed on: 27th, November 2009
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 27th, November 2009
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2008
filed on: 3rd, December 2008
|
accounts |
Free Download
(2 pages)
|
363a |
Period up to December 3, 2008 - Annual return with full member list
filed on: 3rd, December 2008
|
annual return |
Free Download
(4 pages)
|
288a |
On October 16, 2008 Secretary appointed
filed on: 16th, October 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 16/10/2008 from station house, station road little dunham kings lynn norfolk PE32 2DJ
filed on: 16th, October 2008
|
address |
Free Download
(1 page)
|
288b |
On October 16, 2008 Appointment terminated secretary
filed on: 16th, October 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 16/10/2008 from odstock house york road stalham norfolk NR12 9BL uk
filed on: 16th, October 2008
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2007
filed on: 16th, March 2008
|
accounts |
Free Download
(2 pages)
|
363a |
Period up to March 16, 2008 - Annual return with full member list
filed on: 16th, March 2008
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, November 2006
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, November 2006
|
incorporation |
Free Download
(14 pages)
|
288c |
Director's particulars changed
filed on: 17th, November 2006
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 17th, November 2006
|
officers |
Free Download
(1 page)
|