CS01 |
Confirmation statement with no updates Wed, 16th Aug 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2022
filed on: 13th, June 2023
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Fri, 28th Oct 2022 director's details were changed
filed on: 28th, October 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 28th Oct 2022 secretary's details were changed
filed on: 28th, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 16th Aug 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 10th Aug 2022
filed on: 11th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Aug 2021
filed on: 10th, August 2022
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 10th Aug 2022
filed on: 10th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Aug 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Aug 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Aug 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Aug 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Aug 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 16th Aug 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 16th Aug 2015 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, September 2015
| gazette
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Sat, 16th Aug 2014 with full list of members
filed on: 17th, September 2014
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 7 Peddars Drive Hunstanton Norfolk PE36 6HF. Previous address: The Boathouse 37 Peddars Way Holme Next the Sea Hunstanton Norfolk PE36 6LE United Kingdom
filed on: 17th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2013
filed on: 3rd, June 2014
| accounts
|
Free Download
(11 pages)
|
CH03 |
On Wed, 28th May 2014 secretary's details were changed
filed on: 28th, May 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 28th May 2014. Old Address: the Boathouse 37 Peddars Way Holme Next the Sea Hunstanton Norfolk PE36 6LE
filed on: 28th, May 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 28th May 2014 director's details were changed
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 16th Aug 2013 with full list of members
filed on: 4th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 6th, May 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 16th Aug 2012 with full list of members
filed on: 9th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 23rd, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 16th Aug 2011 with full list of members
filed on: 7th, September 2011
| annual return
|
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 7th, September 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 6th Sep 2011 director's details were changed
filed on: 7th, September 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 7th Sep 2011. Old Address: , Holland House Chequers Street, Docking, Norfolk, PE31 8LH, England
filed on: 7th, September 2011
| address
|
Free Download
(1 page)
|
CH03 |
On Tue, 6th Sep 2011 secretary's details were changed
filed on: 7th, September 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, August 2010
| incorporation
|
Free Download
(23 pages)
|