(CH01) On 12th January 2024 director's details were changed
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) 15th November 2023 - the day director's appointment was terminated
filed on: 16th, November 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 15th November 2023
filed on: 16th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th November 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 12th, October 2023
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 23rd January 2023
filed on: 3rd, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th December 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 3rd January 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 3rd January 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On 3rd February 2020 director's details were changed
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd January 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st January 2020
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 28th, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 3rd January 2019
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 23rd May 2018. New Address: Unit 16 Wellington Park Excalibur Road Gorleston Great Yarmouth NR31 7BB. Previous address: Baltic Chambers 2 Waveney Road Lowestoft Suffolk NR32 1BN
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 28th, March 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On 19th January 2018 director's details were changed
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th January 2018 director's details were changed
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th January 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 4th, July 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 5th January 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) 4th November 2016 - the day director's appointment was terminated
filed on: 11th, January 2017
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 10th, November 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 5th January 2016 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2nd February 2016: 1000.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 5th January 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd March 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 14th July 2014. New Address: Baltic Chambers 2 Waveney Road Lowestoft Suffolk NR32 1BN. Previous address: Proactive Publications Ltd 2Nd Floor Offices Waveney Chambers Waveney Road Lowestoft Suffolk NR32 1BN
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|
(CH01) On 13th May 2012 director's details were changed
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 5th January 2014 with full list of members
filed on: 9th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 9th January 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 5th January 2013 with full list of members
filed on: 19th, February 2013
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, August 2012
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 24th, July 2012
| accounts
|
Free Download
(8 pages)
|
(TM01) 17th January 2012 - the day director's appointment was terminated
filed on: 17th, January 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 5th January 2012 with full list of members
filed on: 17th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2011
filed on: 26th, October 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 5th January 2011 with full list of members
filed on: 23rd, February 2011
| annual return
|
Free Download
(6 pages)
|
(CH01) On 30th November 2010 director's details were changed
filed on: 23rd, February 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th November 2010 director's details were changed
filed on: 23rd, February 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th November 2010 director's details were changed
filed on: 23rd, February 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2010
filed on: 1st, May 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 5th January 2010 with full list of members
filed on: 9th, February 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On 5th January 2010 director's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th January 2010 director's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th January 2010 director's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th January 2010 director's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
(288a) On 17th April 2009 Director appointed
filed on: 17th, April 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 02/04/2009 from proactive publications LIMITED 7 banting close gorleston on sea norfolk great yarmouth norfolk NR31 7RE united kingdom
filed on: 2nd, April 2009
| address
|
Free Download
(1 page)
|
(288a) On 20th March 2009 Director appointed
filed on: 20th, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On 13th March 2009 Director appointed
filed on: 13th, March 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 06/01/2009 from elite publications LIMITED 7 banting close gorleston on sea norfolk NR31 7RE united kingdom
filed on: 6th, January 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, January 2009
| incorporation
|
Free Download
(15 pages)
|