GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 6th, March 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, February 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, February 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 22nd June 2020
filed on: 29th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6 Tan Lane Caister-on-Sea Great Yarmouth NR30 5DN. Change occurred on Wednesday 9th October 2019. Company's previous address: 4 Allens Avenue Norwich NR7 8EP England.
filed on: 9th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 22nd June 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd June 2018
filed on: 30th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 4 Allens Avenue Norwich NR7 8EP. Change occurred on Tuesday 7th November 2017. Company's previous address: 6 Tan Lane Caister-on-Sea Great Yarmouth NR30 5DN England.
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 4th July 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd June 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 6 Tan Lane Caister-on-Sea Great Yarmouth NR30 5DN. Change occurred on Wednesday 15th March 2017. Company's previous address: 4 Allens Avenue Norwich NR7 8EP England.
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 22nd June 2016
filed on: 7th, August 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
New registered office address 4 Allens Avenue Norwich NR7 8EP. Change occurred on Sunday 7th August 2016. Company's previous address: 6 Tan Lane Caister on Sea Great Yarmouth NR30 5DN.
filed on: 7th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 8th, September 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Wednesday 31st December 2014 (was Saturday 31st January 2015).
filed on: 7th, September 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On Monday 22nd June 2015 director's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 22nd June 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 24th June 2015
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, April 2015
| gazette
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 9th December 2014
filed on: 28th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 28th April 2015
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, December 2013
| incorporation
|
Free Download
(22 pages)
|