AA |
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 1st, February 2024
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/06
filed on: 6th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 24th, January 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/06
filed on: 13th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 5th, January 2022
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 30th, April 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/06
filed on: 13th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/06
filed on: 15th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 30th, January 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/06
filed on: 10th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 9th, January 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/06
filed on: 20th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 068943400005, created on 2018/03/28
filed on: 29th, March 2018
|
mortgage |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 1st, February 2018
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2017/04/06
filed on: 6th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2017/03/07
filed on: 7th, March 2017
|
capital |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 1st, February 2017
|
incorporation |
Free Download
(5 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 1st, February 2017
|
resolution |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 6th, January 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/04/06 with full list of members
filed on: 17th, May 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 29th, January 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/04/06 with full list of members
filed on: 27th, April 2015
|
annual return |
Free Download
|
SH01 |
5.00 GBP is the capital in company's statement on 2015/04/27
|
capital |
|
TM01 |
2015/04/09 - the day director's appointment was terminated
filed on: 27th, April 2015
|
officers |
Free Download
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 23rd, October 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/04/06 with full list of members
filed on: 8th, May 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 16th, January 2014
|
accounts |
Free Download
(4 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 9th, January 2014
|
mortgage |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/04/06 with full list of members
filed on: 24th, April 2013
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2013/04/10.
filed on: 10th, April 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/04/10.
filed on: 10th, April 2013
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 30th, January 2013
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/09/17 from Po Box Po Box 46 Upton House St Margarets Road Cromer Norfolk NR27 9WX England
filed on: 17th, September 2012
|
address |
Free Download
(1 page)
|
TM01 |
2012/09/17 - the day director's appointment was terminated
filed on: 17th, September 2012
|
officers |
Free Download
(1 page)
|
TM01 |
2012/09/17 - the day director's appointment was terminated
filed on: 17th, September 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/07/26 from North Lodge Overstrand Road Cromer Norfolk NR27 0AH United Kingdom
filed on: 26th, July 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/04/06 with full list of members
filed on: 24th, April 2012
|
annual return |
Free Download
(6 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 30th, March 2012
|
mortgage |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 13th, March 2012
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 22nd, February 2012
|
mortgage |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/04/30
filed on: 20th, September 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/04/06 with full list of members
filed on: 11th, May 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/04/30
filed on: 28th, January 2011
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2010/08/03.
filed on: 3rd, August 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/05/01 with full list of members
filed on: 3rd, August 2010
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2010/08/03.
filed on: 3rd, August 2010
|
officers |
Free Download
(2 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on 2010/08/02
filed on: 2nd, August 2010
|
capital |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 4th, June 2010
|
mortgage |
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, May 2010
|
mortgage |
Free Download
(10 pages)
|
CH01 |
On 2009/11/25 director's details were changed
filed on: 26th, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2009/11/25 director's details were changed
filed on: 26th, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2009/11/25 director's details were changed
filed on: 26th, November 2009
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/2010 to 30/04/2010
filed on: 27th, August 2009
|
accounts |
Free Download
(1 page)
|
288a |
On 2009/08/07 Director appointed
filed on: 7th, August 2009
|
officers |
Free Download
(3 pages)
|
288a |
On 2009/08/07 Director appointed
filed on: 7th, August 2009
|
officers |
Free Download
(3 pages)
|
288a |
On 2009/08/07 Director appointed
filed on: 7th, August 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 2009/06/19 Appointment terminated secretary
filed on: 19th, June 2009
|
officers |
Free Download
(1 page)
|
288b |
On 2009/06/19 Appointment terminated director
filed on: 19th, June 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 17/06/2009 from 44 upper belgrave road clifton bristol BS8 2XN
filed on: 17th, June 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, May 2009
|
incorporation |
Free Download
(6 pages)
|