GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/07/01
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2021/07/05 - the day director's appointment was terminated
filed on: 19th, July 2021
| officers
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 21st, May 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, May 2021
| dissolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/04/19. New Address: 2 Rivermead Stalham Norwich NR12 9PH. Previous address: 2 Cromer Road Trimingham Norwich NR11 8HU England
filed on: 19th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 26th, February 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
2020/06/10 - the day director's appointment was terminated
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
TM02 |
2020/06/10 - the day secretary's appointment was terminated
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/05/08
filed on: 6th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/08/22. New Address: 2 Cromer Road Trimingham Norwich NR11 8HU. Previous address: 4 Travers Court, Runton House Close West Runton Cromer NR27 9RA England
filed on: 22nd, August 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/08/20. New Address: 4 Travers Court, Runton House Close West Runton Cromer NR27 9RA. Previous address: Seafields 2 Cromer Road Trimingham Norwich Norfolk NR11 8HU England
filed on: 20th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/05/08
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 20th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/15
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 7th, February 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/05/15
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/05/31
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/02/28. New Address: Seafields 2 Cromer Road Trimingham Norwich Norfolk NR11 8HU. Previous address: 12 Church Street Cromer Norfolk NR27 9ER
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/05/15 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on 2016/05/25
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 26th, February 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2015/11/01.
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/05/15 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on 2015/05/21
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 17th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/05/15 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 26th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/05/15 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/05/31
filed on: 27th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/05/15 with full list of members
filed on: 30th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/05/31
filed on: 21st, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2011/05/15 with full list of members
filed on: 24th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/05/31
filed on: 8th, February 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2010/05/15 with full list of members
filed on: 10th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/05/15 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/05/31
filed on: 14th, November 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 2009/06/09 with shareholders record
filed on: 9th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/05/31
filed on: 21st, December 2008
| accounts
|
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 3rd, July 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 3rd, July 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 2008/06/02 with shareholders record
filed on: 2nd, June 2008
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 50 shares on 2007/12/14. Value of each share 1 £, total number of shares: 150.
filed on: 8th, January 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 50 shares on 2007/12/14. Value of each share 1 £, total number of shares: 150.
filed on: 8th, January 2008
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 29/10/07 from: 14 brook street cromer norfolk NR27 9EY
filed on: 29th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/10/07 from: 14 brook street cromer norfolk NR27 9EY
filed on: 29th, October 2007
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 22nd, June 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 22nd, June 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 22nd, June 2007
| resolution
|
|
RESOLUTIONS |
Resolution of election
filed on: 22nd, June 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 22nd, June 2007
| resolution
|
|
RESOLUTIONS |
Resolution of election
filed on: 22nd, June 2007
| resolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, May 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 15th, May 2007
| incorporation
|
Free Download
(17 pages)
|