(CS01) Confirmation statement with no updates 2023-04-06
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-07-31
filed on: 26th, May 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-04-06
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-07-31
filed on: 24th, January 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 2nd, August 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 71 Tinkers Drove Wisbech Cambridge PE13 3PQ England to Blofield Post Office the Street Blofield Norwich NR13 4AA on 2021-07-21
filed on: 21st, July 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-03-31
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-04-06
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021-03-30
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2020-08-31 to 2020-07-31
filed on: 26th, November 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-08-06
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 28th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-02-13
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 26th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-02-13
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 103482620001, created on 2018-07-03
filed on: 4th, July 2018
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 25th, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018-02-13
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-08-25
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 160 Heathgate Norwich Norfolk NR3 1PQ England to 71 Tinkers Drove Wisbech Cambridge PE13 3PQ on 2017-03-14
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, August 2016
| incorporation
|
Free Download
(10 pages)
|