AA |
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 26th, September 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates September 3, 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates September 3, 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 28th, September 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates September 3, 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 13th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 2nd, October 2020
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates September 3, 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 26th, September 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates September 3, 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(11 pages)
|
CH01 |
On September 3, 2018 director's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 3, 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 2nd, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 3, 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 3, 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 14th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 3, 2015
filed on: 28th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
CH01 |
On October 9, 2014 director's details were changed
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Fair Haven Church Road Colkirk Fakenham Norfolk NR21 7NS. Change occurred on October 16, 2014. Company's previous address: The Old Bakery Back Lane Mileham King's Lynn Norfolk PE32 2PP.
filed on: 16th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 3, 2014
filed on: 12th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from September 30, 2014 to August 31, 2014
filed on: 27th, June 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, September 2013
| incorporation
|
|