CH01 |
On Wednesday 28th February 2024 director's details were changed
filed on: 29th, February 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 28th February 2024 director's details were changed
filed on: 29th, February 2024
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 28th, February 2024
|
accounts |
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Wednesday 28th February 2024
filed on: 28th, February 2024
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Prospect House 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB England to C O Swinton Accountants Park Farm Business Park Park Farm Hotel, Norwich Road Hethersett, Norwich NR9 3DL on Wednesday 28th February 2024
filed on: 28th, February 2024
|
address |
Free Download
(1 page)
|
CH01 |
On Sunday 1st January 2023 director's details were changed
filed on: 4th, September 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 1st January 2023 director's details were changed
filed on: 4th, September 2023
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Wednesday 30th November 2022 to Wednesday 31st May 2023
filed on: 29th, August 2023
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 31st, August 2022
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Tuesday 2nd August 2022 director's details were changed
filed on: 3rd, August 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st September 2021 director's details were changed
filed on: 8th, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 31st, August 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 30th, November 2020
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Tuesday 19th November 2019 director's details were changed
filed on: 20th, November 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 19th November 2019 director's details were changed
filed on: 20th, November 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Prospect House 28 Great Melton Road NR9 3AB Hethersett, Norwich Norfolk NR9 3AB England to Prospect House 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB on Wednesday 20th November 2019
filed on: 20th, November 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 19th November 2019 director's details were changed
filed on: 19th, November 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Fetter Lane London EC4A 1BR England to Prospect House 28 Great Melton Road NR9 3AB Hethersett, Norwich Norfolk NR9 3AB on Tuesday 19th November 2019
filed on: 19th, November 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 30th, August 2019
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Saturday 2nd September 2017 director's details were changed
filed on: 18th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 10th September 2018
filed on: 14th, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 3rd, August 2018
|
accounts |
Free Download
(10 pages)
|
AA01 |
Previous accounting period extended from Wednesday 31st May 2017 to Thursday 30th November 2017
filed on: 27th, February 2018
|
accounts |
Free Download
(1 page)
|
AP04 |
On Thursday 30th November 2017 - new secretary appointed
filed on: 13th, December 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 4th October 2017 director's details were changed
filed on: 4th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 30th, June 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to 1 Fetter Lane London EC4A 1BR on Tuesday 27th June 2017
filed on: 27th, June 2017
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 19th June 2016 with full list of members
filed on: 30th, June 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 31st, May 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 19th June 2015 with full list of members
filed on: 21st, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 21st July 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 27th, February 2015
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 17th November 2014
filed on: 21st, November 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 19th June 2014 with full list of members
filed on: 10th, July 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 20th, February 2014
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 16th August 2013.
filed on: 16th, August 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 16th August 2013.
filed on: 16th, August 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 7th August 2013.
filed on: 7th, August 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 19th June 2013 with full list of members
filed on: 29th, July 2013
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 26th July 2013.
filed on: 26th, July 2013
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 8th, April 2013
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Thursday 16th August 2012 director's details were changed
filed on: 21st, November 2012
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 16th August 2012 from Shergroup House No 3-4 Freeport Office Village Century Drive Braintree Essex CM77 8YG
filed on: 16th, August 2012
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 19th June 2012 with full list of members
filed on: 15th, August 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 16th, April 2012
|
accounts |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Tuesday 20th December 2011
filed on: 20th, December 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 19th June 2011 with full list of members
filed on: 21st, June 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Saturday 1st January 2011 director's details were changed
filed on: 21st, June 2011
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 28th, February 2011
|
accounts |
Free Download
(6 pages)
|
CH03 |
On Friday 1st January 2010 secretary's details were changed
filed on: 25th, June 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 19th June 2010 with full list of members
filed on: 25th, June 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 27th, February 2010
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th November 2009 to Sunday 31st May 2009
filed on: 6th, October 2009
|
accounts |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 29th, September 2009
|
accounts |
Free Download
(4 pages)
|
288b |
On Tuesday 11th August 2009 Appointment terminated secretary
filed on: 11th, August 2009
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 11th August 2009 Secretary appointed
filed on: 11th, August 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to Friday 17th July 2009
filed on: 17th, July 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Friday 30th November 2007
filed on: 16th, July 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to Monday 14th July 2008
filed on: 14th, July 2008
|
annual return |
Free Download
(3 pages)
|
288b |
On Thursday 19th July 2007 Director resigned
filed on: 19th, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 19th July 2007 Director resigned
filed on: 19th, July 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to Friday 6th July 2007
filed on: 6th, July 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return made up to Friday 6th July 2007
filed on: 6th, July 2007
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/06/07 to 30/11/07
filed on: 8th, May 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/06/07 to 30/11/07
filed on: 8th, May 2007
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 26/02/07 from: brenchley house, 75-77 high street, sittingbourne kent ME10 4AW
filed on: 26th, February 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 26/02/07 from: brenchley house, 75-77 high street, sittingbourne kent ME10 4AW
filed on: 26th, February 2007
|
address |
Free Download
(1 page)
|
288b |
On Thursday 30th November 2006 Secretary resigned
filed on: 30th, November 2006
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 30th November 2006 Secretary resigned
filed on: 30th, November 2006
|
officers |
Free Download
(1 page)
|
288a |
On Friday 17th November 2006 New secretary appointed
filed on: 17th, November 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Friday 17th November 2006 New secretary appointed
filed on: 17th, November 2006
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, June 2006
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 19th, June 2006
|
incorporation |
Free Download
(16 pages)
|