(CS01) Confirmation statement with updates Tuesday 27th June 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 27th June 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On Monday 29th November 2021 director's details were changed
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 17 the Glebe Hockering Dereham NR20 3TX. Change occurred on Monday 5th July 2021. Company's previous address: 33 Church Street Litcham King's Lynn PE32 2NS England.
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 27th June 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control Friday 1st January 2021
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(SH01) 220.00 GBP is the capital in company's statement on Friday 1st January 2021
filed on: 1st, February 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 27th June 2020
filed on: 28th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 33 Church Street Litcham King's Lynn PE32 2NS. Change occurred on Saturday 27th June 2020. Company's previous address: 29a Turbine Way Swaffham Norfolk PE37 7XD England.
filed on: 27th, June 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 25th June 2020
filed on: 27th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 25th June 2020
filed on: 27th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 25th June 2020
filed on: 27th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 25th June 2020
filed on: 27th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 1st November 2019
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 1st November 2019
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 17th June 2016
filed on: 8th, July 2019
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 27th June 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Thursday 4th October 2018.
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 27th June 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Tuesday 27th June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 27th June 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 28th September 2016
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 29a Turbine Way Swaffham Norfolk PE37 7XD. Change occurred on Monday 26th June 2017. Company's previous address: 33 Church Street Litcham King's Lynn PE32 2NS England.
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 33 Church Street Litcham King's Lynn PE32 2NS. Change occurred on Monday 8th May 2017. Company's previous address: Suite 9H Keswick Hall Keswick Norwich Norfolk NR4 6TJ.
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 1st April 2016.
filed on: 24th, January 2017
| officers
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Friday 30th September 2016. Originally it was Thursday 31st March 2016
filed on: 25th, July 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 30th June 2016
filed on: 8th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Tuesday 22nd March 2016
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 27th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 30th June 2015
filed on: 27th, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 27th July 2015
capital
|
|
(AD01) New registered office address Suite 9H Keswick Hall Keswick Norwich Norfolk NR4 6TJ. Change occurred on Wednesday 3rd June 2015. Company's previous address: 33 Church Street Litcham King's Lynn Norfolk PE32 2NS England.
filed on: 3rd, June 2015
| address
|
Free Download
(2 pages)
|
(CH01) On Monday 29th December 2014 director's details were changed
filed on: 3rd, June 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 8th May 2015.
filed on: 20th, May 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 15th April 2015.
filed on: 27th, April 2015
| officers
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Tuesday 30th June 2015 to Tuesday 31st March 2015
filed on: 17th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 29th December 2014.
filed on: 20th, January 2015
| officers
|
|
(TM01) Director's appointment was terminated on Tuesday 30th December 2014
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 30th, June 2014
| incorporation
|
Free Download
(7 pages)
|