(CS01) Confirmation statement with updates July 5, 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 5, 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On July 1, 2022 director's details were changed
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 5, 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On July 22, 2020 director's details were changed
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 22, 2020
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 5, 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 5, 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control July 1, 2019
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 5, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 5, 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control May 12, 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 12, 2017 director's details were changed
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 2nd, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 5, 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 3rd, May 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 5, 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 9, 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 5, 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 13th, June 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 5, 2013
filed on: 9th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 9, 2013: 1,000 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 23rd, April 2013
| accounts
|
Free Download
(8 pages)
|
(CH03) On August 16, 2012 secretary's details were changed
filed on: 29th, August 2012
| officers
|
Free Download
(1 page)
|
(CH01) On August 16, 2012 director's details were changed
filed on: 29th, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 5, 2012
filed on: 5th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 9th, November 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 5, 2011
filed on: 14th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 7th, June 2011
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to July 31, 2010 (was September 30, 2010).
filed on: 28th, January 2011
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 24, 2010
filed on: 24th, November 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on September 9, 2010. Old Address: 44a King Street Kings Lynn Norfolk PE30 1ES
filed on: 9th, September 2010
| address
|
Free Download
(1 page)
|
(CH01) On July 5, 2010 director's details were changed
filed on: 24th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On July 5, 2010 director's details were changed
filed on: 24th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 5, 2010
filed on: 24th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 16th, April 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to July 16, 2009 - Annual return with full member list
filed on: 16th, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 11th, May 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to July 15, 2008 - Annual return with full member list
filed on: 15th, July 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 14th, July 2008
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 14th, July 2008
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 14th, July 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2007
filed on: 2nd, May 2008
| accounts
|
Free Download
(8 pages)
|
(287) Registered office changed on 12/02/08 from: 7 lavenham road ipswich suffolk IP2 0JH
filed on: 12th, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 12/02/08 from: 7 lavenham road ipswich suffolk IP2 0JH
filed on: 12th, February 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to July 10, 2007 - Annual return with full member list
filed on: 10th, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to July 10, 2007 - Annual return with full member list
filed on: 10th, July 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On May 10, 2007 New director appointed
filed on: 10th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On May 10, 2007 New director appointed
filed on: 10th, May 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, July 2006
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, July 2006
| incorporation
|
Free Download
(15 pages)
|