(MR01) Registration of charge 047537020001, created on Wed, 20th Dec 2023
filed on: 22nd, December 2023
| mortgage
|
Free Download
(32 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th May 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Mar 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sat, 14th May 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Mar 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th May 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 28th May 2021. New Address: 1 Pump Lane Caister-on-Sea Great Yarmouth Norfolk NR30 5TF. Previous address: PO Box PE32 2rd Carters of Caister 1 Pump Lane Caister on Sea Gt Yarmouth Norfolk NR30 5TF United Kingdom
filed on: 28th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Mar 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(8 pages)
|
(TM02) Fri, 29th Jan 2021 - the day secretary's appointment was terminated
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 4th Nov 2020
filed on: 4th, November 2020
| resolution
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 28th Jul 2020
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th May 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 28th Jul 2020 director's details were changed
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Mar 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to Sat, 30th Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 11th Sep 2019
filed on: 11th, September 2019
| resolution
|
Free Download
|
(CONNOT) Notice of change of name
filed on: 2nd, August 2019
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th May 2019
filed on: 22nd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 14th May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 25th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th May 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 6th May 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 4th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 13th Jul 2016. New Address: PO Box PE32 2rd Carters of Caister 1 Pump Lane Caister on Sea Gt Yarmouth Norfolk NR30 5TF. Previous address: Black Barn West Caister Great Yarmouth Norfolk NR30 5SU
filed on: 13th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 6th May 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 16th May 2016: 100.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 6th May 2015 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 6th May 2014 with full list of members
filed on: 16th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 6th May 2013 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 6th May 2012 with full list of members
filed on: 14th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 6th May 2011 with full list of members
filed on: 27th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thu, 6th May 2010 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 6th May 2010 with full list of members
filed on: 17th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Thu, 14th May 2009 with shareholders record
filed on: 14th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 27th, January 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Thu, 19th Jun 2008 with shareholders record
filed on: 19th, June 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 23rd, January 2008
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return up to Wed, 12th Sep 2007 with shareholders record
filed on: 12th, September 2007
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 31st, January 2007
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return up to Thu, 8th Jun 2006 with shareholders record
filed on: 8th, June 2006
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2005
filed on: 25th, January 2006
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return up to Fri, 20th May 2005 with shareholders record
filed on: 20th, May 2005
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2004
filed on: 14th, January 2005
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return up to Tue, 8th Jun 2004 with shareholders record
filed on: 8th, June 2004
| annual return
|
Free Download
(6 pages)
|
(225) Accounting reference date shortened from 31/05/04 to 31/03/04
filed on: 16th, March 2004
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Thu, 22nd May 2003. Value of each share 1 £, total number of shares: 100.
filed on: 16th, August 2003
| capital
|
Free Download
(2 pages)
|
(288b) On Thu, 15th May 2003 Secretary resigned
filed on: 15th, May 2003
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, May 2003
| incorporation
|
Free Download
(19 pages)
|