CS01 |
Confirmation statement with no updates Fri, 19th Jan 2024
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 30th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Jan 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 19th Jan 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 7th Apr 2022. New Address: 151a King Street Great Yarmouth Norfolk NR30 2GB. Previous address: Ruche 109 High Street Gorleston on Sea Great Yarmouth Norfolk NR31 6RE
filed on: 7th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Jan 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 12th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Jan 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 19th Jan 2019
filed on: 6th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Jan 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 6th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 19th Jan 2017
filed on: 26th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 31st, October 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, April 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 19th Jan 2016 with full list of members
filed on: 10th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Dec 2014
filed on: 1st, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 19th Jan 2015 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 3rd Mar 2015: 1.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, May 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 19th Jan 2014 with full list of members
filed on: 24th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 24th May 2014: 1.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, May 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Dec 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 19th Jan 2013 with full list of members
filed on: 3rd, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 28th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 19th Jan 2012 with full list of members
filed on: 4th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 29th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 19th Jan 2011 with full list of members
filed on: 6th, April 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, January 2010
| incorporation
|
Free Download
(22 pages)
|