CS01 |
Confirmation statement with updates June 2, 2023
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 9th, February 2024
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control June 1, 2023
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 1, 2023
filed on: 1st, June 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 1, 2023
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 1, 2023
filed on: 1st, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On June 1, 2023 new director was appointed.
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 21, 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 21, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 21, 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 21, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 080761520002, created on September 6, 2019
filed on: 11th, September 2019
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 21, 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from The White House Main Road Terrington St John Norfolk PE14 7RR to 16 Campbells Business Park Campbells Meadow Kings Lynn Norfolk PE30 4YR on May 24, 2019
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080761520001, created on August 22, 2018
filed on: 30th, August 2018
| mortgage
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 27th, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates May 21, 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 21, 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 21, 2015 with full list of members
filed on: 19th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(7 pages)
|
AP01 |
On January 13, 2015 new director was appointed.
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 21, 2014 with full list of members
filed on: 24th, May 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On March 11, 2014 director's details were changed
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 7th, February 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on August 27, 2013. Old Address: the White House Main Road Terrington St John Wisbech Norfolk Pe14 7 Rr England
filed on: 27th, August 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 24, 2013. Old Address: 14 Sutton Park Bishop Sutton Bristol Avon BS39 5UQ England
filed on: 24th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 21, 2013 with full list of members
filed on: 11th, June 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, May 2012
| incorporation
|
Free Download
(7 pages)
|