CS01 |
Confirmation statement with no updates Fri, 10th Nov 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 9th Feb 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Nov 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 9th Feb 2022
filed on: 9th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Nov 2021
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 29th, June 2022
| restoration
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 29th Jun 2022. New Address: Mont St Michel Sheringwood Beeston Regis Sheringham Norfolk NR26 8TS. Previous address: Kettleby Lodge, 10a Cliff Avenue Cromer Norfolk NR27 0AN
filed on: 29th, June 2022
| address
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 9th Feb 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Nov 2020
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 9th Feb 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, February 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 10th Nov 2019
filed on: 1st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 9th Feb 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Nov 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 9th Feb 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Nov 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 9th Feb 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 10th Nov 2016
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 9th Feb 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 10th Nov 2015 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 16th Feb 2016: 100.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 9th Feb 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 10th Nov 2014 with full list of members
filed on: 4th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 9th Feb 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sun, 10th Nov 2013 with full list of members
filed on: 16th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 16th Dec 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 9th Feb 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 10th Nov 2012 with full list of members
filed on: 2nd, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 9th Feb 2012
filed on: 8th, November 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Thu, 10th Nov 2011 with full list of members
filed on: 22nd, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 9th Feb 2011
filed on: 8th, November 2011
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, March 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 10th Nov 2010 with full list of members
filed on: 18th, March 2011
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, March 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 9th Feb 2010
filed on: 8th, November 2010
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 9th Feb 2009
filed on: 11th, December 2009
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tue, 10th Nov 2009 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 10th Nov 2009 with full list of members
filed on: 3rd, December 2009
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 18th, February 2009
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 15th, January 2009
| mortgage
|
Free Download
(5 pages)
|
353 |
Location of register of members
filed on: 26th, November 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Wed, 26th Nov 2008 with shareholders record
filed on: 26th, November 2008
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge/co extend / charge no: 1
filed on: 13th, November 2008
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 9th Feb 2008
filed on: 12th, November 2008
| accounts
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/11/2007 to 09/02/2008
filed on: 9th, September 2008
| accounts
|
Free Download
(1 page)
|
363s |
Annual return up to Tue, 18th Dec 2007 with shareholders record
filed on: 18th, December 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to Tue, 18th Dec 2007 with shareholders record
filed on: 18th, December 2007
| annual return
|
Free Download
(6 pages)
|
88(2)R |
Alloted 99 shares on Fri, 10th Nov 2006. Value of each share 1 £, total number of shares: 100.
filed on: 1st, December 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Fri, 10th Nov 2006. Value of each share 1 £, total number of shares: 100.
filed on: 1st, December 2006
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, November 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, November 2006
| incorporation
|
Free Download
(17 pages)
|