GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, November 2023
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 23rd Oct 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Mon, 23rd Oct 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 13th May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 9th, May 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th May 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 27th, April 2022
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 12th May 2021
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 12th May 2021 director's details were changed
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th May 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 12th May 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 4th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 3rd, July 2019
| accounts
|
Free Download
(2 pages)
|
CH03 |
On Wed, 1st May 2019 secretary's details were changed
filed on: 13th, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 12th May 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 9th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th May 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(2 pages)
|
AP03 |
On Fri, 31st Mar 2017, company appointed a new person to the position of a secretary
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 31st Mar 2017: 100.00 GBP
filed on: 6th, July 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 12th May 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st May 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Wild Olives Pyebush Lane Acle Norfolk NR13 3QZ on Mon, 4th Jan 2016 to 31 Springfield Road Gorleston Great Yarmouth Norfolk NR31 6AD
filed on: 4th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 21st May 2015
filed on: 3rd, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 10th, June 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 11 Julian Way Hopton Great Yarmouth Norfolk NR31 9SU on Fri, 24th Oct 2014 to Wild Olives Pyebush Lane Acle Norfolk NR13 3QZ
filed on: 24th, October 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 17th Sep 2014 director's details were changed
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 21st May 2014
filed on: 27th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 27th Jun 2014: 100.00 GBP
capital
|
|
CH01 |
On Wed, 2nd Oct 2013 director's details were changed
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 22nd Oct 2013. Old Address: 27 Gloucester Avenue Gorleston Great Yarmouth Norfolk NR31 7LT England
filed on: 22nd, October 2013
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sat, 31st May 2014 to Mon, 31st Mar 2014
filed on: 14th, September 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 27th Aug 2013. Old Address: 27 Gloucester Avenue Gorlestron Norfolk NR31 7LT United Kingdom
filed on: 27th, August 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, May 2013
| incorporation
|
Free Download
(43 pages)
|