AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 23rd, September 2023
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/12/08
filed on: 27th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 12th, September 2022
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/12/08
filed on: 27th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 27th, September 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/08
filed on: 2nd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 28th, September 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/08
filed on: 19th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 27th, September 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/12/08
filed on: 2nd, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2018/12/02 director's details were changed
filed on: 2nd, January 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/06/02
filed on: 29th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 5th, September 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/08
filed on: 11th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 9th, August 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2016/12/08
filed on: 2nd, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 49 Castle Rising Road South Wootton King's Lynn PE30 3JA on 2016/08/30 to The Old Stables Castle Rising King's Lynn Norfolk PE31 6AG
filed on: 30th, August 2016
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 4th, May 2016
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 4th, May 2016
|
incorporation |
Free Download
(16 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 18th, April 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/08
filed on: 26th, January 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2015/07/01 director's details were changed
filed on: 20th, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/12/08
filed on: 17th, December 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, December 2014
|
incorporation |
Free Download
(25 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2014/12/08
|
capital |
|