(CS01) Confirmation statement with no updates 2024/01/03
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Broad Lane House Broad Lane Brancaster King's Lynn Norfolk PE31 8AU England on 2024/01/03 to Mulberry House Main Road Titchwell King's Lynn PE31 8BB
filed on: 3rd, January 2024
| address
|
Free Download
(1 page)
|
(CH03) On 2023/11/01 secretary's details were changed
filed on: 15th, November 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 2023/11/01 director's details were changed
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 28th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023/01/13
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 8th, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/01/25
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 4th, October 2021
| accounts
|
Free Download
(4 pages)
|
(AD02) Single Alternative Inspection Location changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England at an unknown date to 22-26 King Street King's Lynn Norfolk PE30 1HJ
filed on: 21st, July 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Broad Lane House, Broad Lane, Brancaster Broad Lane House Broad Lane Brancaster Norflok PE31 8AU United Kingdom on 2021/06/29 to Broad Lane House Broad Lane Brancaster King's Lynn Norfolk PE31 8AU
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Rembrandt House Vigo Street London W1S 3HB England on 2021/03/15 to Broad Lane House, Broad Lane, Brancaster Broad Lane House Broad Lane Brancaster Norflok PE31 8AU
filed on: 15th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/01/25
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 2021/01/22 secretary's details were changed
filed on: 22nd, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 8th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/01/25
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020/01/23
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/01/23 director's details were changed
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/01/23 director's details were changed
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/01/23
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 7th, August 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/01/25
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 27th, September 2018
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2017/12/31
filed on: 24th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/01/25
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
filed on: 24th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/01/31
filed on: 24th, October 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Rembrandt House, 5, Vigo Street London W1S 5HB United Kingdom on 2017/09/13 to Rembrandt House Vigo Street London W1S 3HB
filed on: 13th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/01/25
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(29 pages)
|
(NEWINC) Company registration
filed on: 26th, January 2016
| incorporation
|
Free Download
(38 pages)
|