(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 11th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 30th June 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 30th June 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 25th, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 30th June 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 30th June 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 30th June 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 58 East Anglian Way Gorleston Great Yarmouth NR31 6QY. Change occurred on Friday 21st June 2019. Company's previous address: 47 Englands Lane Gorleston Great Yarmouth Norfolk NR31 6BE England.
filed on: 21st, June 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 13th, July 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Sunday 2nd July 2017
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Saturday 1st July 2017
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 30th June 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Friday 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 30th June 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 26th January 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 26th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 26th January 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 47 Englands Lane Gorleston Great Yarmouth Norfolk NR31 6BE. Change occurred on Wednesday 10th February 2016. Company's previous address: C/O John H Simpson & Ass Accountants Englands Lane Business Centre 47 Englands Lane Gorleston Gt Yarmouth Norfolk NR31 6BE.
filed on: 10th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 30th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 26th January 2015
filed on: 26th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 19th June 2014.
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 7th, May 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On Monday 28th January 2013 director's details were changed
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 26th January 2014
filed on: 28th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 27th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 26th January 2013
filed on: 22nd, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 20th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 26th January 2012
filed on: 21st, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 21st, October 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Wednesday 10th August 2011 from 83 Lower Cliff Road Gorleston Great Yarmouth NR31 6AZ United Kingdom
filed on: 10th, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 26th January 2011
filed on: 30th, January 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 26th, January 2010
| incorporation
|
Free Download
(18 pages)
|