AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Apr 2023
filed on: 29th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 23rd, April 2023
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 27th Apr 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 26th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 27th Apr 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Apr 2020
filed on: 9th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Apr 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 30th Apr 2019 to Sun, 31st Mar 2019
filed on: 12th, February 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 268 Vital Stas Limited Gorleston Road Lowestoft Norfolk NR32 3AJ England on Sat, 28th Apr 2018 to 268 Gorleston Road Lowestoft Suffolk NR32 3AJ
filed on: 28th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 27th Apr 2018
filed on: 28th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat One 41 High Street Gorleston Great Yarmouth Norfolk NR31 6RR England on Thu, 1st Feb 2018 to 268 Vital Stas Limited Gorleston Road Lowestoft Norfolk NR32 3AJ
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 27th Apr 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 27th Apr 2016
filed on: 26th, September 2016
| annual return
|
Free Download
(6 pages)
|
AD03 |
Registered inspection location new location: Flat 1, 41 High Street Gorleston Great Yarmouth Norfolk NR31 6RR.
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Priory Plain Flat 1 Great Yarmouth Norfolk NR30 1NG United Kingdom on Mon, 26th Sep 2016 to Flat One 41 High Street Gorleston Great Yarmouth Norfolk NR31 6RR
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat One 41 High Street Gorleston Great Yarmouth Norfolk NR31 6RR England on Mon, 26th Sep 2016 to Flat One 41 High Street Gorleston Great Yarmouth Norfolk NR31 6RR
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from Flat 1, 41 High Street Gorleston Great Yarmouth Norfolk NR31 6RR England at an unknown date to Flat One 41 High Street Gorleston Great Yarmouth Norfolk NR31 6RR
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 26th Sep 2016 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, April 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 27th Apr 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|