TM01 |
Director appointment termination date: January 6, 2020
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 6, 2020
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2019 to March 30, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 31, 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from April 5, 2018 to March 31, 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 31, 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 31, 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On July 6, 2017 new director was appointed.
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 6, 2017 new director was appointed.
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 6, 2017
filed on: 6th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 6, 2017
filed on: 6th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 31, 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On October 1, 2015 director's details were changed
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 31, 2015 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(5 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to December 15, 2013
filed on: 16th, January 2015
| document replacement
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to October 31, 2014 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(7 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on November 14, 2014 - 42500.00 GBP
filed on: 24th, December 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
On July 9, 2014 new director was appointed.
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 9, 2014
filed on: 9th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On July 9, 2014 new director was appointed.
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 15, 2013 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 14, 2013: 50100.00 GBP
filed on: 25th, February 2014
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 31, 2013 with full list of members
filed on: 10th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 31, 2012 with full list of members
filed on: 6th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 5, 2011
filed on: 20th, July 2012
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from November 30, 2011 to April 5, 2011
filed on: 16th, July 2012
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 7, 2011
filed on: 7th, December 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 31, 2011 with full list of members
filed on: 31st, October 2011
| annual return
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on August 2, 2011
filed on: 2nd, August 2011
| officers
|
Free Download
(1 page)
|
AP03 |
On August 1, 2011 - new secretary appointed
filed on: 1st, August 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 7, 2010. Old Address: 54D Station Road Heacham King's Lynn Norfolk PE31 7AP
filed on: 7th, December 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 6, 2010. Old Address: the Lord Nelson Creake Road Burnham Market Kings Lynn Norfolk PE31 8EN United Kingdom
filed on: 6th, December 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, November 2010
| incorporation
|
Free Download
(9 pages)
|