(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 4th, August 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Monday 20th March 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wednesday 1st March 2023
filed on: 14th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 1st March 2023
filed on: 14th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 30th, August 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 20th March 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 23rd, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 25th February 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) 102.00 GBP is the capital in company's statement on Thursday 25th February 2021
filed on: 22nd, March 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 20th March 2021
filed on: 20th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 15th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st August 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 2nd, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st August 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st August 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 1st August 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Monday 1st August 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to Monday 31st August 2015 (was Sunday 28th February 2016).
filed on: 29th, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 1st August 2015
filed on: 28th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AP03) Appointment (date: Wednesday 1st April 2015) of a secretary
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 1st April 2015
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st April 2015.
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 22-26 King Street King's Lynn Norfolk PE30 1HJ. Change occurred on Thursday 5th February 2015. Company's previous address: 9/10 the Crescent Wisbech Cambs PE13 1EH.
filed on: 5th, February 2015
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, November 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, November 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 1st August 2014
filed on: 21st, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 21st November 2014
capital
|
|
(NEWINC) Company registration
filed on: 1st, August 2013
| incorporation
|
|