(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/12/08
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 23rd, September 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/12/08
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 12th, September 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/12/08
filed on: 27th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 27th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/12/08
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 28th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019/12/08
filed on: 19th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 27th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018/12/08
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2018/12/02 director's details were changed
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/06/02
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 5th, September 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2017/12/08
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 9th, August 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2016/12/08
filed on: 2nd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 49 Castle Rising Road South Wootton King's Lynn PE30 3JA on 2016/08/30 to The Old Stables Castle Rising King's Lynn Norfolk PE31 6AG
filed on: 30th, August 2016
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 4th, May 2016
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 4th, May 2016
| incorporation
|
Free Download
(16 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 18th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/08
filed on: 26th, January 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015/07/01 director's details were changed
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/12/08
filed on: 17th, December 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, December 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2014/12/08
capital
|
|