CS01 |
Confirmation statement with no updates 2023/11/23
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/10/31
filed on: 13th, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/23
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022/10/14
filed on: 14th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/10/14 director's details were changed
filed on: 14th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/10/14 director's details were changed
filed on: 14th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/10/14
filed on: 14th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 15th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/23
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 28th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/23
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 30th, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/23
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 30th, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/23
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 24th, August 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/04/30. New Address: Westwick House Nursery Lane North Wootton King's Lynn PE30 3QB. Previous address: 20 Langley Road South Wootton King's Lynn Norfolk PE30 3UB
filed on: 30th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/11/23
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/14
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 27th, July 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/10/14
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 3rd, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/10/14 with full list of members
filed on: 22nd, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/10/22
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 30th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/10/14 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/10/14 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/07/02
capital
|
|
RT01 |
Administrative restoration application
filed on: 2nd, July 2014
| restoration
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 2nd, July 2014
| accounts
|
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, June 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, February 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/10/31
filed on: 27th, August 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, February 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/10/14 with full list of members
filed on: 22nd, February 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, February 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/10/21 from St. Ann's House St. Ann's Street King's Lynn Norfolk PE30 1LT United Kingdom
filed on: 21st, October 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/10/21.
filed on: 21st, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/10/21.
filed on: 21st, October 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
2011/10/19 - the day director's appointment was terminated
filed on: 19th, October 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, October 2011
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|