AA |
Small company accounts made up to 2022/12/31
filed on: 11th, October 2023
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/04/09
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
|
CH01 |
On 2019/08/19 director's details were changed
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/08/19
filed on: 31st, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2021/12/31
filed on: 9th, January 2023
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 2022/08/15
filed on: 19th, August 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/04/09
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 2nd, January 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Small company accounts made up to 2019/12/31
filed on: 19th, May 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2021/04/09
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to 2019/12/30, originally was 2019/12/31.
filed on: 30th, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/04/09
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019/11/04
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/12/23
filed on: 23rd, December 2019
| resolution
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Price Bailey 6 Central Avenue Norwich NR7 0HR England on 2019/12/23 to C/O Price Bailey 6 Central Avenue Norwich England NR7 0HR
filed on: 23rd, December 2019
| address
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 20th, December 2019
| change of name
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Endeavour House Admiralty Road Great Yarmouth Norfolk NR30 3NG on 2019/12/09 to C/O Price Bailey 6 Central Avenue Norwich NR7 0HR
filed on: 9th, December 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/11/04
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/11/04
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2018/12/31
filed on: 23rd, August 2019
| accounts
|
Free Download
(19 pages)
|
AAMD |
Amended full accounts for the period to 2018/04/30
filed on: 16th, August 2019
| accounts
|
Free Download
(24 pages)
|
AAMD |
Amended full accounts for the period to 2018/04/30
filed on: 16th, August 2019
| accounts
|
Free Download
(23 pages)
|
AA01 |
Previous accounting period shortened to 2018/12/31
filed on: 3rd, July 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/04/09
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/02/06.
filed on: 8th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/01/01
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/04/30
filed on: 6th, February 2019
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director's appointment terminated on 2018/12/13
filed on: 14th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/12/13.
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/12/13
filed on: 14th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/12/13.
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/11/20 director's details were changed
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/09
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2017/04/30
filed on: 6th, February 2018
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 2017/04/09
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 2017/08/22
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/08/22
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/08/22
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017/08/22
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/04/30
filed on: 3rd, February 2017
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/09
filed on: 23rd, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2015/04/30
filed on: 19th, February 2016
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment terminated on 2015/10/22
filed on: 7th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/12/22.
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/09
filed on: 5th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/05/05
capital
|
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/04/09
filed on: 19th, February 2015
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, February 2015
| capital
|
Free Download
(2 pages)
|
CH01 |
On 2015/02/01 director's details were changed
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/02/01 director's details were changed
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/04/09
filed on: 2nd, May 2014
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 9th, April 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/04/09
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|