(CS01) Confirmation statement with no updates July 22, 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On July 1, 2023 new director was appointed.
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On April 14, 2023 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on March 24, 2023
filed on: 25th, March 2023
| officers
|
Free Download
(1 page)
|
(AP03) On March 24, 2023 - new secretary appointed
filed on: 25th, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On March 24, 2023 new director was appointed.
filed on: 25th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 24, 2023
filed on: 25th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Llamedos Hay Green Road South Terrington St. Clement King's Lynn Norfolk PE34 4PU to The Boathouse Business Centre Harbour Square Wisbech PE13 3BH on September 21, 2022
filed on: 21st, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 22, 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 22, 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 31, 2021
filed on: 5th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control November 17, 2020
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 2, 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 19, 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 19, 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 10, 2019
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 10, 2019 director's details were changed
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On July 10, 2019 secretary's details were changed
filed on: 17th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 19, 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates July 19, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 17th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 19, 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 19, 2015 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 23, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 19, 2014 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 22, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on January 7, 2014. Old Address: Arnold Farm, 104 Hay Green Rd South, Terrington St Clement Kings Lynn Norfolk PE34 4PU
filed on: 7th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 19, 2013 with full list of members
filed on: 23rd, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 23, 2013: 2 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 5th, April 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to July 19, 2012 with full list of members
filed on: 19th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 19, 2011 with full list of members
filed on: 19th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 11th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 19, 2010 with full list of members
filed on: 9th, August 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On July 9, 2010 director's details were changed
filed on: 9th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On July 19, 2010 director's details were changed
filed on: 9th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 5th, May 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to August 13, 2009
filed on: 13th, August 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 16th, June 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to August 14, 2008
filed on: 14th, August 2008
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, July 2007
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, July 2007
| incorporation
|
Free Download
(6 pages)
|