CS01 |
Confirmation statement with no updates 20th October 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 22nd, September 2023
| accounts
|
Free Download
(11 pages)
|
AD02 |
Single Alternative Inspection Location changed from 11 Fairfax Mews Putney London SW15 6FF United Kingdom at an unknown date to Unit 3, North Lynn Business Village Bergen Way North Lynn Industrial Estate King's Lynn PE30 2JG
filed on: 4th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th October 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2nd November 2022
filed on: 4th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 1st, September 2022
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from Unit 3 Bergen Way North Lynn Industrial Estate King's Lynn PE30 2JG England on 6th May 2022 to Unit 3, North Lynn Business Village Bergen Way North Lynn Industrial Estate King's Lynn PE30 2JG
filed on: 6th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th October 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 14th, September 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 28th, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 20th October 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 49 Castle Rising Road South Wootton King's Lynn Norfolk PE30 3JA England on 2nd November 2020 to Unit 3 Bergen Way North Lynn Industrial Estate King's Lynn PE30 2JG
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th October 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 20th October 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 20th October 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 20th October 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th October 2015
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB on 10th August 2015 to 49 Castle Rising Road South Wootton King's Lynn Norfolk PE30 3JA
filed on: 10th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th October 2014
filed on: 6th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th November 2014: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB England on 6th November 2014 to Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB
filed on: 6th, November 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 6th November 2014 director's details were changed
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Wannock House 52 Main Street Baston Peterborough PE6 9PB on 6th November 2014 to Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB
filed on: 6th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th October 2013
filed on: 20th, October 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th October 2012
filed on: 22nd, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2012
filed on: 19th, October 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th October 2011
filed on: 24th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2011
filed on: 19th, August 2011
| accounts
|
Free Download
(11 pages)
|
AA01 |
Extension of accounting period to 31st January 2011 from 31st October 2010
filed on: 13th, July 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th October 2010
filed on: 21st, October 2010
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register inspection address has been changed
filed on: 21st, October 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 20th October 2010 director's details were changed
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 21st, October 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th November 2009
filed on: 12th, November 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th November 2009
filed on: 12th, November 2009
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 20th, October 2009
| incorporation
|
Free Download
(52 pages)
|