GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 5th, January 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 28th February 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 6th March 2019. New Address: Priory Centre Priory Plain Great Yarmouth NR30 1NW. Previous address: Calthorpe House Alexandra Road Great Yarmouth NR30 2HW England
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(11 pages)
|
AA01 |
Accounting reference date changed from 31st January 2018 to 31st March 2018
filed on: 18th, September 2018
| accounts
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 14th May 2018
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 8th March 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th February 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 28th February 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 15th March 2017. New Address: Calthorpe House Alexandra Road Great Yarmouth NR30 2HW. Previous address: 4a Allendale Road Caister-on-Sea Great Yarmouth NR30 5ES
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th February 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 5th April 2016: 100.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st January 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(12 pages)
|
TM01 |
22nd October 2015 - the day director's appointment was terminated
filed on: 22nd, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
22nd October 2015 - the day director's appointment was terminated
filed on: 22nd, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th April 2015
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
1st February 2015 - the day director's appointment was terminated
filed on: 26th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th February 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 5th March 2015: 100.00 GBP
capital
|
|
AAMD |
Amended full accounts data made up to 31st January 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 079705630002, created on 24th November 2014
filed on: 25th, November 2014
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 079705630001, created on 7th October 2014
filed on: 8th, October 2014
| mortgage
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st January 2014
filed on: 15th, July 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
10th July 2014 - the day director's appointment was terminated
filed on: 10th, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th February 2014 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 1st April 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 15th May 2013
filed on: 15th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th February 2013 with full list of members
filed on: 1st, March 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 3rd October 2012
filed on: 3rd, October 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 28th February 2013 to 31st March 2013
filed on: 2nd, August 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th April 2012
filed on: 17th, April 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 29th, February 2012
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|