(CS01) Confirmation statement with updates Tuesday 7th November 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tuesday 5th April 2022
filed on: 6th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 5th April 2022 director's details were changed
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 8th November 2022
filed on: 3rd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 26th, October 2023
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 12th July 2023.
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Sunday 30th October 2022 to Saturday 29th October 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(1 page)
|
(MR04) Charge 093008130001 satisfaction in full.
filed on: 28th, April 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 26th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 7th November 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st October 2021 to Saturday 30th October 2021
filed on: 28th, October 2022
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 27th October 2022
filed on: 27th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 7th November 2021
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 8th, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 7th November 2020
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 9th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th November 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 Quayside Offices Hanse House South Quay King's Lynn Norfolk PE30 5GN. Change occurred on Wednesday 23rd October 2019. Company's previous address: 61 Archdale Close West Winch King's Lynn Norfolk PE33 0LD.
filed on: 23rd, October 2019
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Thursday 10th October 2019
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 10th October 2019
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 093008130001, created on Tuesday 10th September 2019
filed on: 11th, September 2019
| mortgage
|
Free Download
(25 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 7th November 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 26th September 2018
filed on: 26th, September 2018
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 5th September 2018.
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tuesday 13th March 2018
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th November 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 7th November 2016
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 4th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Monday 30th November 2015 to Saturday 31st October 2015
filed on: 5th, August 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 7th November 2015
filed on: 10th, December 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Saturday 14th March 2015 director's details were changed
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 7th, November 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 7th November 2014
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|