(AA) Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 28th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2023/01/21 director's details were changed
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/01/21 director's details were changed
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/01/21
filed on: 27th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/01/21
filed on: 27th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/01/21
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 12th, October 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 2022/05/24. New Address: 10 Stonegate Street King's Lynn Norfolk PE30 5EF. Previous address: 48 King Street King's Lynn PE30 1HE England
filed on: 24th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/01/21
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2022/02/04 director's details were changed
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 25th, October 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2021/08/16 director's details were changed
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/08/16 director's details were changed
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/08/16
filed on: 16th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/08/16
filed on: 16th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/08/16. New Address: 48 King Street King's Lynn PE30 1HE. Previous address: 21 Sandpiper Way 21 Sandpiper Way King's Lynn Norfolk PE30 5DN England
filed on: 16th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 22nd, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021/01/21
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, April 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, April 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/01/21
filed on: 10th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/01/31
filed on: 23rd, October 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2019/10/21. New Address: 21 Sandpiper Way 21 Sandpiper Way King's Lynn Norfolk PE30 5DN. Previous address: 21 Sandpiper Way King’S Lynn PE30 5DN England
filed on: 21st, October 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/07/09. New Address: 21 Sandpiper Way King’S Lynn PE30 5DN. Previous address: 1 Purfleet Place King's Lynn PE30 1JH England
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/01/21
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/01/31
filed on: 26th, October 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/01/21
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 20th, October 2017
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2017/10/01
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/10/17. New Address: 1 Purfleet Place King's Lynn PE30 1JH. Previous address: 1 Purfleet Place King's Lynn PE30 1JH England
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017/10/01
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/10/01 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/10/01 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/10/17. New Address: 1 Purfleet Place King's Lynn PE30 1JH. Previous address: 1 Priory Hall Priory Lane King's Lynn Norfolk PE30 5DU
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/01/21
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 27th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2016/01/21 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 11th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/01/21 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/01/21 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/02/03
capital
|
|
(CH01) On 2013/01/24 director's details were changed
filed on: 24th, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/01/24 director's details were changed
filed on: 24th, January 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/01/24 from 18a Heath Road Bristol BS48 1AD England
filed on: 24th, January 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, January 2013
| incorporation
|
Free Download
(25 pages)
|