(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 17th April 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 27th, October 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 20th October 2022. New Address: Boathouse Business Centre Harbour Square Wisbech PE13 3BH. Previous address: 22-26 King Street King's Lynn Norfolk PE30 1HJ
filed on: 20th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th April 2022
filed on: 7th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 17th April 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 17th April 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 17th April 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 4th March 2019
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 4th March 2019 - the day director's appointment was terminated
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 17th April 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 17th April 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 17th April 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, September 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th April 2015 with full list of members
filed on: 15th, September 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, August 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 17th April 2014 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th August 2014: 100.00 GBP
capital
|
|
(AA01) Current accounting period shortened from 30th April 2014 to 31st March 2014
filed on: 26th, April 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, April 2013
| incorporation
|
Free Download
(21 pages)
|