(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-06-18
filed on: 18th, September 2023
| officers
|
Free Download
(1 page)
|
(AP03) On 2023-06-18 - new secretary appointed
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2023-06-18
filed on: 18th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-04-27
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-08-31
filed on: 20th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022-10-17
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-10-17
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-10-17
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019-10-16 director's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-10-15
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-10-17
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 2019-10-15 secretary's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-10-17
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-10-17
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-08-08
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-08-31
filed on: 19th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-08-08
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 26th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 42-44 Bridge Street Downham Market Norfolk PE38 9DJ to First Floor 12 st Johns Way St Johns Business Estate Downham Market Norfolk PE38 0QQ on 2016-02-16
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-08-08 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-09-08: 1049.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 27th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-08-08 with full list of members
filed on: 11th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-09-11: 1049.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 16th, June 2014
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-02-05: 1049.00 GBP
filed on: 27th, February 2014
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2014-02-27
filed on: 27th, February 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-08-31
filed on: 24th, September 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2013-08-08 director's details were changed
filed on: 15th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-08-08 with full list of members
filed on: 15th, August 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2013-08-08 director's details were changed
filed on: 15th, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-08-31
filed on: 19th, February 2013
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, September 2012
| gazette
|
Free Download
(1 page)
|
(CH01) On 2012-09-12 director's details were changed
filed on: 12th, September 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On 2012-09-12 secretary's details were changed
filed on: 12th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-08-08 with full list of members
filed on: 12th, September 2012
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, August 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-08-08 with full list of members
filed on: 26th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2010-08-31
filed on: 12th, October 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2010-08-08 with full list of members
filed on: 26th, August 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010-08-08 director's details were changed
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to 2009-08-27
filed on: 27th, August 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2008-08-31
filed on: 18th, August 2009
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2007-08-31
filed on: 5th, November 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to 2008-10-06
filed on: 6th, October 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 17/09/2008 from archway house 43 bridge street downham market PE38 9DW
filed on: 17th, September 2008
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 4th, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 4th, September 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to 2007-08-13
filed on: 13th, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to 2007-08-13
filed on: 13th, August 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On 2007-01-09 New director appointed
filed on: 9th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-01-09 New director appointed
filed on: 9th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-01-08 New secretary appointed
filed on: 8th, January 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on 2007-01-04. Value of each share 1 £, total number of shares: 100.
filed on: 8th, January 2007
| capital
|
Free Download
(1 page)
|
(288b) On 2007-01-08 Secretary resigned
filed on: 8th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-01-08 New secretary appointed
filed on: 8th, January 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on 2007-01-04. Value of each share 1 £, total number of shares: 100.
filed on: 8th, January 2007
| capital
|
Free Download
(1 page)
|
(288b) On 2007-01-08 Secretary resigned
filed on: 8th, January 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, August 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 8th, August 2006
| incorporation
|
Free Download
(13 pages)
|