Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/03/242 March 2024 Certificate of change of name

View Document

01/03/241 March 2024 Registered office address changed from Albany Lime Grove West Clandon GU4 7UH England to Office, 31 Cattle Market Street Norwich NR1 3DY on 2024-03-01

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

24/10/2324 October 2023 Change of share class name or designation

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Resolutions

View Document

17/10/2317 October 2023 Change of details for Mr Zackary Aaron Chislett as a person with significant control on 2023-09-19

View Document

17/10/2317 October 2023 Cessation of Ethan Alexis Chislett as a person with significant control on 2023-09-19

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2023-06-30

View Document

18/07/2318 July 2023 Previous accounting period shortened from 2023-11-30 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/11/224 November 2022 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company