(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 118 Gibson House Lancaster Way Huntingdon PE29 6XU England on Mon, 31st Jul 2023 to 149 High Street Lowestoft NR32 1HR
filed on: 31st, July 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sun, 1st Apr 2018
filed on: 13th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 22nd Mar 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sun, 1st Apr 2018
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 1st Apr 2018
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sun, 1st Apr 2018
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 8th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 22nd Mar 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 23 London Road Downham Market PE38 9BJ England on Tue, 17th May 2022 to 118 Gibson House Lancaster Way Huntingdon PE29 6XU
filed on: 17th, May 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 17th May 2022
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to Thu, 30th Sep 2021 from Wed, 31st Mar 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 28th, December 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 22nd Mar 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 22nd Mar 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 22nd Mar 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from The Old School House Station Road Ten Mile Bank Downham Market Norfolk PE38 0EP United Kingdom on Fri, 5th Apr 2019 to 23 London Road Downham Market PE38 9BJ
filed on: 5th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Mar 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, March 2017
| incorporation
|
Free Download
(50 pages)
|