CH01 |
On January 5, 2024 director's details were changed
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 5, 2024 director's details were changed
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 25 Vanguard Chase Costessey Norwich NR5 0UG to Heron House Station Road Coltishall Norwich NR12 7JG on September 19, 2019
filed on: 19th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: December 11, 2015
filed on: 18th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 15, 2016 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 18, 2016: 100.00 GBP
capital
|
|
TM01 |
Director appointment termination date: December 11, 2015
filed on: 18th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 1st, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to January 15, 2015 with full list of members
filed on: 15th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 15, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 24th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to January 15, 2014 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on October 29, 2013. Old Address: 58 Thorpe Road Norwich Norfolk NR1 1RY United Kingdom
filed on: 29th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 15, 2013 with full list of members
filed on: 18th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 22nd, November 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to January 15, 2012 with full list of members
filed on: 20th, January 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on January 18, 2012. Old Address: Bidwell Road Rackheath Industrial Estate Rackheath, Norwich Norfolk NR13 6PT
filed on: 18th, January 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 21st, November 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On September 29, 2010 director's details were changed
filed on: 26th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 15, 2011 with full list of members
filed on: 26th, January 2011
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 16, 2010 with full list of members
filed on: 15th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On February 4, 2010 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 15, 2010 with full list of members
filed on: 4th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On February 4, 2010 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 4, 2010 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 2nd, October 2009
| accounts
|
Free Download
(6 pages)
|
288a |
On June 19, 2009 Director appointed
filed on: 19th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On June 18, 2009 Appointment terminated secretary
filed on: 18th, June 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to February 20, 2009
filed on: 20th, February 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2008
filed on: 13th, November 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to January 28, 2008
filed on: 28th, January 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to January 28, 2008
filed on: 28th, January 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On February 26, 2007 New secretary appointed;new director appointed
filed on: 26th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 26, 2007 Secretary resigned;director resigned
filed on: 26th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 26, 2007 Director resigned
filed on: 26th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 26, 2007 Director resigned
filed on: 26th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 26, 2007 Secretary resigned;director resigned
filed on: 26th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On February 26, 2007 New director appointed
filed on: 26th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On February 26, 2007 New secretary appointed;new director appointed
filed on: 26th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On February 26, 2007 New director appointed
filed on: 26th, February 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 28/02/08
filed on: 20th, February 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 28/02/08
filed on: 20th, February 2007
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed hornbeam dormant seven LTDcertificate issued on 13/02/07
filed on: 13th, February 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hornbeam dormant seven LTDcertificate issued on 13/02/07
filed on: 13th, February 2007
| change of name
|
Free Download
(2 pages)
|
288a |
On January 23, 2007 New director appointed
filed on: 23rd, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On January 23, 2007 New secretary appointed;new director appointed
filed on: 23rd, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On January 23, 2007 New secretary appointed;new director appointed
filed on: 23rd, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On January 23, 2007 New director appointed
filed on: 23rd, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On January 16, 2007 Secretary resigned
filed on: 16th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 16, 2007 Director resigned
filed on: 16th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 16, 2007 Director resigned
filed on: 16th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 16, 2007 Secretary resigned
filed on: 16th, January 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2007
| incorporation
|
Free Download
(17 pages)
|