AA |
Micro company accounts made up to 2023-04-30
filed on: 31st, January 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2024-01-04
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 8 Hamilton Road Cromer NR27 9HL. Change occurred on 2023-06-13. Company's previous address: Lrpm Ltd. 16 Bank Street Norwich NR2 4SE England.
filed on: 13th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 27th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-14
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 4th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-14
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: 2019-03-22) of a secretary
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Lrpm Ltd. 16 Bank Street Norwich NR2 4SE. Change occurred on 2021-11-29. Company's previous address: 11 King Street King's Lynn Norfolk PE30 1ET England.
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 8 Hamilton Road Hamilton Road Cromer NR27 9HL at an unknown date
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-02-15
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-01-14
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2020-08-18
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 11th, February 2021
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2020-09-04
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-08-24
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-08-18
filed on: 18th, August 2020
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2020-08-17: 1.00 GBP
filed on: 17th, August 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-08-11
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-08-11
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-08-11
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-08-11
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-08-11
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-08-11
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-08-11
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-08-11
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-08-11
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-08-11
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-08-11
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-08-11
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-08-11
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-08-11
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-11
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-04-30
filed on: 11th, October 2019
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 11 King Street King's Lynn Norfolk PE30 1ET. Change occurred on 2019-08-28. Company's previous address: A T B S House London Road Beccles Suffolk NR34 8TS United Kingdom.
filed on: 28th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-04-11
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, April 2018
| incorporation
|
Free Download
|
SH01 |
Statement of Capital on 2018-04-12: 1.00 GBP
capital
|
|