CS01 |
Confirmation statement with no updates January 29, 2024
filed on: 30th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2023
filed on: 2nd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 28th, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2022
filed on: 8th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2021
filed on: 29th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 12th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 20, 2020
filed on: 20th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 14, 2019
filed on: 16th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address The Office, 14 Park Hill Dersingham King's Lynn Norfolk PE31 6NE. Change occurred on April 10, 2018. Company's previous address: 14 Park Hill Dersingham King's Lynn Norfolk PE31 6NE England.
filed on: 10th, April 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 14 Park Hill Dersingham King's Lynn Norfolk PE31 6NE. Change occurred on April 10, 2018. Company's previous address: Suite C, Building 7 Blenheim Way West Raynham Fakenham Norfolk NR21 7PL England.
filed on: 10th, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 14, 2018
filed on: 22nd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 27th, September 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Suite C, Building 7 Blenheim Way West Raynham Fakenham Norfolk NR21 7PL. Change occurred on April 18, 2017. Company's previous address: Unit 9B Bennett Mews Sandy Lane, Docking King's Lynn Norfolk PE31 8FS England.
filed on: 18th, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 14, 2017
filed on: 3rd, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
New registered office address Unit 9B Bennett Mews Sandy Lane, Docking King's Lynn Norfolk PE31 8FS. Change occurred on October 12, 2016. Company's previous address: Unit 1F, Docking Rural Workshops Station Road Docking King's Lynn Norfolk PE31 8LT.
filed on: 12th, October 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, September 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 14, 2016
filed on: 14th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 3rd, January 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 14, 2015
filed on: 5th, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 5, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 8th, January 2015
|
accounts |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on February 10, 2014
filed on: 10th, February 2014
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: February 10, 2014) of a secretary
filed on: 10th, February 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 14, 2014
filed on: 10th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 10, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 25th, July 2013
|
accounts |
Free Download
(5 pages)
|
CH01 |
On January 22, 2013 director's details were changed
filed on: 22nd, January 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 14, 2013
filed on: 22nd, January 2013
|
annual return |
Free Download
(4 pages)
|
CH03 |
On January 20, 2013 secretary's details were changed
filed on: 22nd, January 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On January 22, 2013 director's details were changed
filed on: 22nd, January 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 5th, January 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 14, 2012
filed on: 19th, January 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 3rd, November 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 14, 2011
filed on: 9th, February 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 28th, October 2010
|
accounts |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on June 10, 2010. Old Address: 25 Station Road Snettisham Norfolk PE31 7QL
filed on: 10th, June 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 14, 2010
filed on: 2nd, February 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 2nd, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 2nd, February 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 28th, October 2009
|
accounts |
Free Download
(6 pages)
|
288a |
On April 7, 2009 Director appointed
filed on: 7th, April 2009
|
officers |
Free Download
(2 pages)
|
363a |
Period up to January 27, 2009 - Annual return with full member list
filed on: 27th, January 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 6th, October 2008
|
accounts |
Free Download
(6 pages)
|
288b |
On February 4, 2008 Secretary resigned
filed on: 4th, February 2008
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 100 shares on January 14, 2008. Value of each share 1 £, total number of shares: 150.
filed on: 4th, February 2008
|
capital |
Free Download
(2 pages)
|
288a |
On February 4, 2008 New secretary appointed
filed on: 4th, February 2008
|
officers |
Free Download
(2 pages)
|
288b |
On February 4, 2008 Director resigned
filed on: 4th, February 2008
|
officers |
Free Download
(1 page)
|
288b |
On February 4, 2008 Secretary resigned
filed on: 4th, February 2008
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/09 to 31/03/08
filed on: 4th, February 2008
|
accounts |
Free Download
(1 page)
|
288b |
On February 4, 2008 Director resigned
filed on: 4th, February 2008
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/09 to 31/03/08
filed on: 4th, February 2008
|
accounts |
Free Download
(1 page)
|
288a |
On February 4, 2008 New secretary appointed
filed on: 4th, February 2008
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 100 shares on January 14, 2008. Value of each share 1 £, total number of shares: 150.
filed on: 4th, February 2008
|
capital |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, January 2008
|
incorporation |
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, January 2008
|
incorporation |
Free Download
(9 pages)
|