AD01 |
New registered office address Prospect House Rouen Road Norwich NR1 1RE. Change occurred on Tuesday 9th January 2024. Company's previous address: C/O Thain Wildbur & Co (East Dereham) 1 Collins Way Rashs Green Dereham Norfolk NR19 1GU.
filed on: 9th, January 2024
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 28th April 2023
filed on: 6th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 4th, November 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th April 2022
filed on: 12th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 12th, November 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Saturday 24th July 2021 director's details were changed
filed on: 12th, August 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th April 2021
filed on: 28th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 7th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th April 2020
filed on: 28th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 30th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th April 2019
filed on: 27th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 13th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 28th April 2018
filed on: 16th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 1st, December 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 28th April 2017
filed on: 12th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 12th, January 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th April 2016
filed on: 29th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 2nd, March 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 28th April 2015
filed on: 5th, May 2015
|
annual return |
Free Download
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 5th, March 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 28th April 2014
filed on: 29th, April 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 20th, February 2014
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered office on Wednesday 18th September 2013 from the Old Eagle Market Place Dereham Norfolk NR19 2AP United Kingdom
filed on: 18th, September 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 28th April 2013
filed on: 8th, May 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 27th, February 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th April 2012
filed on: 29th, May 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Saturday 28th April 2012 director's details were changed
filed on: 29th, May 2012
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 2nd, November 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th April 2011
filed on: 2nd, June 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 29th, September 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 28th April 2010
filed on: 19th, May 2010
|
annual return |
Free Download
(14 pages)
|
225 |
Accounting reference date extended from 30/04/2010 to 31/05/2010
filed on: 25th, July 2009
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 18/05/2009 from reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
filed on: 18th, May 2009
|
address |
Free Download
(1 page)
|
288a |
On Monday 18th May 2009 Director appointed
filed on: 18th, May 2009
|
officers |
Free Download
(1 page)
|
288b |
On Monday 18th May 2009 Appointment terminated secretary
filed on: 18th, May 2009
|
officers |
Free Download
(1 page)
|
288b |
On Monday 18th May 2009 Appointment terminated director
filed on: 18th, May 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, April 2009
|
incorporation |
Free Download
(18 pages)
|