(AA) Micro company accounts made up to 31st December 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On 10th November 2023 director's details were changed
filed on: 10th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Church Plain Great Yarmouth Norfolk NR30 1PL on 10th November 2023 to West Barn Moulton St. Mary Norwich Norfolk NR13 3NQ
filed on: 10th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th January 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 13th, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 12th January 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 12th January 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 10th, November 2020
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 1st January 2020
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st January 2020
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st January 2020
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th January 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 1st January 2020
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st January 2020
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 6th, June 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 22nd February 2019
filed on: 22nd, February 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th January 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 2nd, July 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 12th January 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 079068540006, created on 24th January 2017
filed on: 28th, January 2017
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 12th January 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
(MR01) Registration of charge 079068540005, created on 24th March 2016
filed on: 31st, March 2016
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 079068540004, created on 24th March 2016
filed on: 31st, March 2016
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th January 2016
filed on: 13th, January 2016
| annual return
|
Free Download
(6 pages)
|
(MR01) Registration of charge 079068540003, created on 1st September 2015
filed on: 19th, September 2015
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 079068540002, created on 1st September 2015
filed on: 19th, September 2015
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 079068540001, created on 29th May 2015
filed on: 10th, June 2015
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th January 2015
filed on: 12th, January 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 12th January 2015: 10000.00 GBP
capital
|
|
(AD01) Change of registered address from Sayer House Business Centre 28 King Street Great Yarmouth Norfolk NR30 2NZ on 3rd October 2014 to 7 Church Plain Great Yarmouth Norfolk NR30 1PL
filed on: 3rd, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 8th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th January 2014
filed on: 21st, January 2014
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 20th May 2013
filed on: 20th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th May 2013
filed on: 20th, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2012
filed on: 16th, May 2013
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st December 2012
filed on: 1st, February 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 12th January 2013
filed on: 1st, February 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 3rd December 2012
filed on: 3rd, December 2012
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd May 2012
filed on: 3rd, May 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 3rd May 2012
filed on: 3rd, May 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd May 2012
filed on: 3rd, May 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, January 2012
| incorporation
|
|