(CH01) On April 10, 2023 director's details were changed
filed on: 12th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 20, 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control April 10, 2023
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 10, 2023
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 20, 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 20, 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 20, 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 20, 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 20, 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 20, 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On August 2, 2016 director's details were changed
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 20, 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 22nd, March 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 February 16, 2016
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from March 31, 2016 to December 31, 2015
filed on: 25th, June 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Hermitage Lady Drove Downham Market PE38 0AQ United Kingdom to 42-44 Bridge Street Downham Market Norfolk PE38 9DJ on June 17, 2015
filed on: 17th, June 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, March 2015
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on March 20, 2015: 1.00 GBP
capital
|
|