CS01 |
Confirmation statement with updates November 30, 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 7th, November 2023
| accounts
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on April 24, 2023
filed on: 24th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 6, 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 6, 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On March 22, 2016 director's details were changed
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 22, 2016 secretary's details were changed
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 4 Market Lane Terrington St. Clement King's Lynn Norfolk PE34 4HR. Change occurred on April 8, 2016. Company's previous address: 16 Perkin Field Terrington St Clement Kings Lynn Norfolk PE34 4JR.
filed on: 8th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 28th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2015
filed on: 12th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2014
filed on: 17th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 6th, November 2013
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 064958580001
filed on: 21st, June 2013
| mortgage
|
Free Download
(26 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2013
filed on: 22nd, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2012
filed on: 22nd, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 2nd, December 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2011
filed on: 23rd, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 4th, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2010
filed on: 28th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On February 6, 2010 director's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 11th, November 2009
| accounts
|
Free Download
(5 pages)
|
288c |
Secretary's change of particulars
filed on: 13th, February 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to February 13, 2009 - Annual return with full member list
filed on: 13th, February 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On February 18, 2008 New secretary appointed
filed on: 18th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On February 18, 2008 Director resigned
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 18, 2008 Secretary resigned
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On February 18, 2008 New director appointed
filed on: 18th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On February 18, 2008 New director appointed
filed on: 18th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On February 18, 2008 New secretary appointed
filed on: 18th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On February 18, 2008 Secretary resigned
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 18, 2008 Director resigned
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/02/08 from: st. Ann's house, st. Ann's street, king's lynn norfolk PE30 1LT
filed on: 14th, February 2008
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on February 6, 2008. Value of each share 1 £, total number of shares: 100.
filed on: 14th, February 2008
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 14/02/08 from: st. Ann's house, st. Ann's street, king's lynn norfolk PE30 1LT
filed on: 14th, February 2008
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on February 6, 2008. Value of each share 1 £, total number of shares: 100.
filed on: 14th, February 2008
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2008
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2008
| incorporation
|
Free Download
(16 pages)
|