TM01 |
Mon, 18th Dec 2023 - the day director's appointment was terminated
filed on: 18th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 17th Oct 2023 new director was appointed.
filed on: 30th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 11th, May 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 5th Apr 2023. New Address: 1 Golden Pheasant Drive Snettisham King's Lynn Norfolk PE31 7TL. Previous address: 7 Golden Pheasant Drive Snettisham King's Lynn PE31 7TL England
filed on: 5th, April 2023
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 5th Apr 2023 - the day director's appointment was terminated
filed on: 5th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 26th Feb 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 29th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 26th Feb 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 4th, May 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 4th Mar 2021. New Address: 7 Golden Pheasant Drive Snettisham King's Lynn PE31 7TL. Previous address: 5 Golden Pheasant Drive Snettisham Nr King's Lynn Norfolk PE31 7TL
filed on: 4th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 26th Feb 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Feb 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 25th Feb 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Thu, 9th Jan 2020 new director was appointed.
filed on: 11th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 9th Jan 2020 - the day director's appointment was terminated
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 9th Jan 2020 - the day director's appointment was terminated
filed on: 9th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 7th, December 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tue, 30th Jul 2019 director's details were changed
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Feb 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 26th Nov 2018
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 9th Nov 2017
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 27th Feb 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 13th Feb 2018. New Address: 5 Golden Pheasant Drive Snettisham Nr King's Lynn Norfolk PE31 7TL. Previous address: 5 Golden Pheasant Drive Snettisham King's Lynn Norfolk PE31 7TL England
filed on: 13th, February 2018
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 9th Feb 2018. New Address: 5 Golden Pheasant Drive Snettisham King's Lynn Norfolk PE31 7TL. Previous address: 11 New Conduit Street King's Lynn Norfolk PE30 1DG United Kingdom
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 31st Jan 2018 - the day director's appointment was terminated
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 20th Dec 2017 new director was appointed.
filed on: 23rd, January 2018
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 21st Dec 2017 new director was appointed.
filed on: 23rd, January 2018
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 21st Dec 2017 new director was appointed.
filed on: 23rd, January 2018
| officers
|
Free Download
(3 pages)
|
TM01 |
Fri, 22nd Dec 2017 - the day director's appointment was terminated
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 22nd Dec 2017 - the day director's appointment was terminated
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 21st Dec 2017 new director was appointed.
filed on: 9th, January 2018
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 21st Dec 2017 new director was appointed.
filed on: 9th, January 2018
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 21st Dec 2017 new director was appointed.
filed on: 9th, January 2018
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 21st Dec 2017 new director was appointed.
filed on: 9th, January 2018
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 21st Dec 2017 new director was appointed.
filed on: 9th, January 2018
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 21st Dec 2017 new director was appointed.
filed on: 9th, January 2018
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Mar 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, March 2016
| incorporation
|
Free Download
(18 pages)
|
SH01 |
Capital declared on Wed, 2nd Mar 2016: 2.00 GBP
capital
|
|