(CS01) Confirmation statement with no updates July 21, 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 4, 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: November 22, 2021
filed on: 23rd, November 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 22, 2021
filed on: 23rd, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 28, 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control April 20, 2021
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Norfolk House Hamlin Way King's Lynn Norfolk PE30 4NG United Kingdom to C/O Taxassist Accountants Cherry Holt Road Bourne PE10 9LA on April 19, 2021
filed on: 19th, April 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 19, 2021
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 19, 2021
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 19, 2021 director's details were changed
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On April 19, 2021 director's details were changed
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 28, 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 28, 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 28, 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 3 Moughton Court West Winch King's Lynn Norfolk PE33 0RY United Kingdom to Norfolk House Hamlin Way King's Lynn Norfolk PE30 4NG on August 16, 2018
filed on: 16th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement March 14, 2018
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 28, 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control August 29, 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 29, 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 29, 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 29, 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from August 31, 2016 to July 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 28, 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Norfolk House Hamlin Way King's Lynn Norfolk PE30 4NG United Kingdom to 3 Moughton Court West Winch King's Lynn Norfolk PE33 0RY on September 30, 2015
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, August 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on August 28, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|