AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 28th, February 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 25th, February 2022
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2021/05/31
filed on: 7th, June 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 14th, April 2021
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2020/10/16 director's details were changed
filed on: 3rd, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/10/16 director's details were changed
filed on: 3rd, December 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Lakeside Roman Drive Brundall Norwich Norfolk NR13 5LU on 2020/10/16 to The Lodge 9 Laurel Drive Brundall Norwich NR13 5RE
filed on: 16th, October 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 3rd, March 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 28th, February 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 27th, February 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 1st, March 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Small company accounts made up to 2015/05/31
filed on: 3rd, March 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/03
filed on: 10th, December 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 2014/05/31
filed on: 10th, March 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/03
filed on: 5th, December 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/12/05
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/03
filed on: 4th, December 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 2013/05/31
filed on: 26th, November 2013
|
accounts |
Free Download
(6 pages)
|
AA |
Small company accounts made up to 2012/05/31
filed on: 31st, January 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/03
filed on: 12th, December 2012
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/12/03
filed on: 6th, December 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 2011/05/31
filed on: 7th, October 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/12/03
filed on: 3rd, December 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 2010/05/31
filed on: 5th, October 2010
|
accounts |
Free Download
(6 pages)
|
MISC |
Auditors resignation
filed on: 3rd, August 2010
|
miscellaneous |
Free Download
(1 page)
|
CH01 |
On 2009/12/10 director's details were changed
filed on: 16th, December 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/12/03
filed on: 16th, December 2009
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2009/12/10 director's details were changed
filed on: 16th, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2009/11/16 director's details were changed
filed on: 10th, December 2009
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2009/12/10 from Redcliffe House Lake View Drive Brundall Norwich Norfolk NR13 5LT
filed on: 10th, December 2009
|
address |
Free Download
(2 pages)
|
CH01 |
On 2009/11/16 director's details were changed
filed on: 10th, December 2009
|
officers |
Free Download
(3 pages)
|
CH03 |
On 2009/11/16 secretary's details were changed
filed on: 10th, December 2009
|
officers |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2009/05/31
filed on: 5th, October 2009
|
accounts |
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 8th, September 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/2008 to 31/05/2009
filed on: 19th, August 2009
|
accounts |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 12th, June 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 04/12/2008 from redcliffe house lake view drive brundall norwich norfolk NR13 5LT
filed on: 4th, December 2008
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 4th, December 2008
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 4th, December 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to 2008/12/04 with complete member list
filed on: 4th, December 2008
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 20/12/07 from: east anglian property LIMITED redcliffe house lake view drive, norwich norfolk NR13 5LT
filed on: 20th, December 2007
|
address |
Free Download
(1 page)
|
288a |
On 2007/12/20 New director appointed
filed on: 20th, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/12/20 New secretary appointed;new director appointed
filed on: 20th, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/12/20 New director appointed
filed on: 20th, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/12/20 New director appointed
filed on: 20th, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/12/20 New director appointed
filed on: 20th, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/12/20 New secretary appointed;new director appointed
filed on: 20th, December 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 20/12/07 from: east anglian property LIMITED redcliffe house lake view drive, norwich norfolk NR13 5LT
filed on: 20th, December 2007
|
address |
Free Download
(1 page)
|
288a |
On 2007/12/20 New director appointed
filed on: 20th, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/12/20 New director appointed
filed on: 20th, December 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 2007/12/06 Secretary resigned
filed on: 6th, December 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/12/06 Director resigned
filed on: 6th, December 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/12/06 Secretary resigned
filed on: 6th, December 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/12/06 Director resigned
filed on: 6th, December 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, December 2007
|
incorporation |
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 3rd, December 2007
|
incorporation |
Free Download
(6 pages)
|