AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 17th, July 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2023
filed on: 6th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 25th, July 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2022
filed on: 13th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 15th June 2022. New Address: Oops House 3 High Road Wortwell Harleston IP20 0HG. Previous address: Faiers House Gilray Road Diss Norfolk IP22 4WR
filed on: 15th, June 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 2nd, October 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2021
filed on: 16th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2020
filed on: 16th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 16th, July 2020
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 22nd, July 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 30th June 2019
filed on: 1st, July 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 24th, July 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 30th June 2018
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 2nd, August 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2017
filed on: 11th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 30th June 2016
filed on: 15th, July 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 29th, June 2016
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 1st February 2015 director's details were changed
filed on: 30th, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th June 2015 with full list of members
filed on: 30th, July 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 30th July 2015: 100.00 GBP
|
capital |
|
CH01 |
On 1st March 2015 director's details were changed
filed on: 30th, July 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 13th, July 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 5th September 2014. New Address: Faiers House Gilray Road Diss Norfolk IP22 4WR. Previous address: Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB
filed on: 5th, September 2014
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 8th, August 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 30th June 2014 with full list of members
filed on: 22nd, July 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 31st, July 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 30th June 2013 with full list of members
filed on: 4th, July 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 4th July 2013: 100 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 31st, July 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 30th June 2012 with full list of members
filed on: 9th, July 2012
|
annual return |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Lovewell Blake 102 Prince of Wales Road Norwich NR1 1NY on 20th December 2011
filed on: 20th, December 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2010
filed on: 19th, July 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 30th June 2011 with full list of members
filed on: 8th, July 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2009
filed on: 4th, August 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 30th June 2010 with full list of members
filed on: 9th, July 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2008
filed on: 29th, August 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to 13th July 2009 with shareholders record
filed on: 13th, July 2009
|
annual return |
Free Download
(4 pages)
|
363a |
Annual return up to 18th July 2008 with shareholders record
filed on: 18th, July 2008
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 17th, July 2008
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2007
filed on: 28th, April 2008
|
accounts |
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 15th, January 2008
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 15th, January 2008
|
mortgage |
Free Download
(3 pages)
|
363a |
Annual return up to 2nd July 2007 with shareholders record
filed on: 2nd, July 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return up to 2nd July 2007 with shareholders record
filed on: 2nd, July 2007
|
annual return |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, June 2007
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, June 2007
|
mortgage |
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 30/06/07 to 31/10/07
filed on: 20th, November 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/06/07 to 31/10/07
filed on: 20th, November 2006
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, June 2006
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Incorporation
filed on: 30th, June 2006
|
incorporation |
Free Download
(19 pages)
|