(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Saturday 19th June 2021
filed on: 19th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 9 Beacon Hill Burnham Market King's Lynn Norfolk PE31 8ET. Change occurred on Tuesday 2nd March 2021. Company's previous address: 127 Sutton Lea Burnham Market King's Lynn PE31 8EU England.
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 127 Sutton Lea Burnham Market King's Lynn PE31 8EU. Change occurred on Wednesday 24th June 2020. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG.
filed on: 24th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 30th April 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wednesday 14th August 2019 director's details were changed
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 14th August 2019
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 30th April 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 30th April 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 16th, February 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Thursday 21st September 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wednesday 20th September 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 30th April 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 30th April 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 30th April 2015
filed on: 30th, April 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wednesday 14th January 2015 director's details were changed
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 30th April 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 30th April 2014
capital
|
|
(CH01) On Monday 17th June 2013 director's details were changed
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 30th, April 2013
| incorporation
|
Free Download
(23 pages)
|