(CS01) Confirmation statement with no updates 2023-12-03
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 14th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-12-03
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 22nd, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-12-03
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 41B Hurricane Way Norwich NR6 6HE. Change occurred on 2021-11-30. Company's previous address: 3 Cherry Close Marham King's Lynn PE33 9JF England.
filed on: 30th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 22nd, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-12-03
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 3rd, December 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2020-04-30
filed on: 1st, May 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 3 Cherry Close Marham King's Lynn PE33 9JF. Change occurred on 2020-03-19. Company's previous address: Boleyn Back Road Pentney King's Lynn PE32 1JW England.
filed on: 19th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-12-03
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 20th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Boleyn Back Road Pentney King's Lynn PE32 1JW. Change occurred on 2019-08-20. Company's previous address: Silver Birches Fairstead Drove Shouldham Norfolk PE33 0DL.
filed on: 20th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-12-03
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-04-24
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-12-03
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 17th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-12-03
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 2015-12-31
filed on: 25th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-03
filed on: 24th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2014-12-31
filed on: 3rd, September 2015
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-07-20
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-03
filed on: 17th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-12-17: 2.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 3rd, December 2013
| incorporation
|
Free Download
(37 pages)
|