AD01 |
Change of registered address from 7 Church Plain Great Yarmouth Norfolk NR30 1PL on 2022/10/18 to C/O Parker Andrews Ltd 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY
filed on: 18th, October 2022
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/02/16
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 30th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/16
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 30th, June 2020
| accounts
|
Free Download
(4 pages)
|
CH03 |
On 2020/05/19 secretary's details were changed
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/02/16
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019/02/18
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 23rd, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/16
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2018/02/17
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/02/17
filed on: 30th, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/02/16
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 8th, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/02/16
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/06/30
filed on: 23rd, January 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/16
filed on: 17th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/02/17
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 31st, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/16
filed on: 25th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/02/25
capital
|
|
AD01 |
Change of registered address from Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE on 2015/02/25 to 7 Church Plain Great Yarmouth Norfolk NR30 1PL
filed on: 25th, February 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/12/30
filed on: 5th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/10
filed on: 10th, September 2014
| annual return
|
Free Download
(4 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 10th, September 2014
| mortgage
|
Free Download
(1 page)
|
CH03 |
On 2014/01/01 secretary's details were changed
filed on: 10th, September 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014/01/01 director's details were changed
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/01/01 director's details were changed
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 068443680002 satisfaction in full.
filed on: 4th, September 2014
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/11
filed on: 9th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/04/09
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 31st, March 2014
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 068443680002
filed on: 4th, March 2014
| mortgage
|
Free Download
(21 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 17th, June 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/11
filed on: 28th, March 2013
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2013/02/26
filed on: 26th, February 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/11
filed on: 14th, May 2012
| annual return
|
Free Download
(7 pages)
|
AA01 |
Accounting period extended to 2012/06/30. Originally it was 2012/03/31
filed on: 13th, March 2012
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/03/31
filed on: 9th, December 2011
| accounts
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, May 2011
| mortgage
|
Free Download
(10 pages)
|
CH03 |
On 2011/01/24 secretary's details were changed
filed on: 14th, April 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/01/24 director's details were changed
filed on: 14th, April 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/01/24 director's details were changed
filed on: 14th, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/04/08.
filed on: 8th, April 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2011/04/07
filed on: 7th, April 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 2011/01/24 director's details were changed
filed on: 7th, April 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/01/24 director's details were changed
filed on: 7th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/11
filed on: 17th, March 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/03/31
filed on: 8th, June 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/03/11
filed on: 4th, May 2010
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 11th, March 2009
| incorporation
|
Free Download
(20 pages)
|