(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Mar 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Mar 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 8th Feb 2022
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 8th Feb 2022
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 8th Feb 2022. New Address: 5 Quay Mill Walk Great Yarmouth Norfolk NR30 1JG. Previous address: Unit 3 Munnings Court Harfreys Road Great Yarmouth NR31 0LS England
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 8th Feb 2022
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Thu, 12th Aug 2021. New Address: Unit 3 Munnings Court Harfreys Road Great Yarmouth NR31 0LS. Previous address: 61 Garrowsfield Dollis Valley Drive Barnet Hertfordshire EN5 2TY
filed on: 12th, August 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 9th Aug 2021. New Address: 61 Garrowsfield Dollis Valley Drive Barnet Hertfordshire EN5 2TY. Previous address: Unit 3 Munnings Court Harfreys Road Great Yarmouth NR31 0LS England
filed on: 9th, August 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Mar 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Mar 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thu, 7th Mar 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 13th Mar 2019. New Address: Unit 3 Munnings Court Harfreys Road Great Yarmouth NR31 0LS. Previous address: 2 Ladbrooke Road Great Yarmouth Norfolk NR31 0HD
filed on: 13th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Sun, 1st Apr 2018: 2.00 GBP
filed on: 27th, September 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Mar 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Mar 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, February 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 16th, May 2016
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 7th Mar 2016 with full list of members
filed on: 25th, March 2016
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, April 2015
| gazette
|
Free Download
|
(AR01) Annual return drawn up to Sat, 7th Mar 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
(SH01) Capital declared on Wed, 22nd Apr 2015: 1.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, April 2015
| gazette
|
Free Download
(1 page)
|
(MR01) Registration of charge 079808940001
filed on: 7th, April 2014
| mortgage
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to Fri, 7th Mar 2014 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) On Thu, 27th Mar 2014 new director was appointed.
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 27th Mar 2014. Old Address: 6 Gills Avenue Canvey Island Essex SS8 7RG United Kingdom
filed on: 27th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 14th, May 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 7th Mar 2013 with full list of members
filed on: 4th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) On Mon, 24th Sep 2012 new director was appointed.
filed on: 24th, September 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 24th Sep 2012 - the day director's appointment was terminated
filed on: 24th, September 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, March 2012
| incorporation
|
Free Download
(7 pages)
|