(CS01) Confirmation statement with no updates June 7, 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 7, 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 22, 2022
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 22, 2022 director's details were changed
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, March 2022
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 7, 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 7, 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 7, 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 7, 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Anglia House 23 Hamburg Way North Lynn Industrial Estate King's Lynn Norfolk PE30 2nd England to 31B Hamlin Way Hardwick Narrows King's Lynn Norfolk PE30 4NG on February 12, 2018
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 30, 2017
filed on: 7th, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 10, 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 61 Ferry Road Clenchwarton King's Lynn Norfolk PE34 4BU England to Anglia House 23 Hamburg Way North Lynn Industrial Estate King's Lynn Norfolk PE30 2nd on March 13, 2017
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 10, 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 28, 2016: 100.00 GBP
filed on: 8th, April 2016
| capital
|
Free Download
(3 pages)
|
(AP01) On March 1, 2016 new director was appointed.
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 43 Blackford King's Lynn Norfolk PE30 3UL England to 61 Ferry Road Clenchwarton King's Lynn Norfolk PE34 4BU on January 8, 2016
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, June 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on June 10, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|