(CS01) Confirmation statement with no updates April 1, 2024
filed on: 2nd, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 30th, July 2023
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 1, 2023
filed on: 25th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates April 1, 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates April 1, 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 18th, August 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates May 1, 2020
filed on: 28th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 28th, July 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates May 1, 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates May 1, 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, May 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(6 pages)
|
(PSC02) Notification of a person with significant control July 13, 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 1, 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 5th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 1, 2016 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 10th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 1, 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, December 2014
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 068942090003, created on August 5, 2014
filed on: 6th, August 2014
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 1, 2014 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 22, 2014: 32.00 GBP
capital
|
|
(MR01) Registration of charge 068942090002
filed on: 4th, December 2013
| mortgage
|
Free Download
(25 pages)
|
(AA01) Extension of current accouting period to October 31, 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on July 27, 2013: 32.00 GBP
filed on: 7th, August 2013
| capital
|
Free Download
(4 pages)
|
(CH01) On May 28, 2013 director's details were changed
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 1, 2013 with full list of members
filed on: 12th, June 2013
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on June 10, 2013. Old Address: 49 Castle Rising Road, South Wootton King's Lynn PE30 3JA United Kingdom
filed on: 10th, June 2013
| address
|
Free Download
(2 pages)
|
(AP01) On November 29, 2012 new director was appointed.
filed on: 29th, November 2012
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 19th, October 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to May 1, 2012 with full list of members
filed on: 17th, May 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On May 17, 2012 director's details were changed
filed on: 17th, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 30, 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to May 1, 2011 with full list of members
filed on: 27th, May 2011
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 10, 2010: 20.00 GBP
filed on: 15th, March 2011
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 19th, January 2011
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on November 10, 2010: 5.00 GBP
filed on: 23rd, November 2010
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 15th, November 2010
| resolution
|
Free Download
(20 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 1, 2010 with full list of members
filed on: 17th, May 2010
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 18th, December 2009
| mortgage
|
Free Download
(10 pages)
|
(288a) On July 11, 2009 Director appointed
filed on: 11th, July 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, May 2009
| incorporation
|
Free Download
(8 pages)
|