AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates November 17, 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates November 17, 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates November 17, 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 17, 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates November 17, 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, January 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates November 17, 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control January 5, 2017
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 17, 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 17, 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 19 King Street King's Lynn Norfolk PE30 1HB. Change occurred on November 21, 2014. Company's previous address: 4 Sandy Lane Docking King's Lynn Norfolk PE31 8NF.
filed on: 21st, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2014
filed on: 21st, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 21, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2013
filed on: 12th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 12, 2013: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 070782800002
filed on: 25th, September 2013
| mortgage
|
Free Download
(42 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 5th, August 2013
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on July 9, 2013
filed on: 9th, July 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 9, 2013. Old Address: Unit 4a Lion Works Station Road East Whittlesford Cambridge CB22 4NL England
filed on: 9th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2012
filed on: 19th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, July 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2011
filed on: 21st, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 24th, August 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2010
filed on: 30th, November 2010
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, June 2010
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to March 31, 2011
filed on: 27th, November 2009
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, November 2009
| incorporation
|
Free Download
(38 pages)
|