GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/03/20
filed on: 17th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/03/08
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2020/01/15
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2018/03/08
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 5th, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/06
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 24th, December 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Extension of accounting period to 2018/03/31 from 2018/01/31
filed on: 18th, September 2018
| accounts
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018/03/20
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/06
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2018/03/08
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 7th, November 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017/03/06
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 4a Allendale Road Caister-on-Sea Great Yarmouth Norfolk NR30 5ES on 2017/03/15 to Calthorpe House Alexandra Road Great Yarmouth NR30 2HW
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/01/31
filed on: 6th, 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 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/05/17
filed on: 17th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/06
filed on: 4th, April 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 2015/01/31
filed on: 29th, January 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/06
filed on: 12th, March 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/12
capital
|
|
AAMD |
Amended full accounts for the period to 2014/01/31
filed on: 6th, January 2015
| accounts
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 29th, October 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2014/01/31
filed on: 15th, July 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/06
filed on: 20th, March 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/03/20
capital
|
|
AP01 |
New director appointment on 2013/04/22.
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/04/22.
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, March 2013
| incorporation
|
Free Download
(23 pages)
|