(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 17th March 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 17th March 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Trentham House Mill Road Thorpe Abbotts Diss Norfolk IP21 4HX. Change occurred on Wednesday 14th July 2021. Company's previous address: Bramble Cottage Middle Road Denton Harleston Norfolk IP20 0AJ England.
filed on: 14th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 17th March 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 16th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 8th July 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 8th July 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 8th July 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 24th May 2018
filed on: 24th, May 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 27th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 8th July 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 8th July 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Bramble Cottage Middle Road Denton Harleston Norfolk IP20 0AJ. Change occurred on Monday 18th April 2016. Company's previous address: Market House Church Street Harleston Norfolk IP20 9BB.
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 8th July 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 15th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 8th July 2014
filed on: 11th, July 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed the elixir rooms LIMITEDcertificate issued on 29/08/13
filed on: 29th, August 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Wednesday 14th August 2013
change of name
|
|
(CONNOT) Change of name notice
filed on: 20th, August 2013
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 8th July 2013
filed on: 22nd, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 10th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 8th July 2012
filed on: 10th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 13th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 8th July 2011
filed on: 11th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 2nd, June 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Monday 17th January 2011 from 17 Surrey Street Lowestoft Suffolk NR32 1LW
filed on: 17th, January 2011
| address
|
Free Download
(2 pages)
|
(CH03) On Thursday 8th July 2010 secretary's details were changed
filed on: 5th, August 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 8th July 2010
filed on: 5th, August 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thursday 8th July 2010 director's details were changed
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 7th, April 2010
| accounts
|
Free Download
(3 pages)
|
(288c) Director and secretary's change of particulars
filed on: 21st, July 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to Thursday 16th July 2009 - Annual return with full member list
filed on: 16th, July 2009
| annual return
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 31/07/2009 to 30/11/2009
filed on: 6th, April 2009
| accounts
|
Free Download
(1 page)
|
(288b) On Wednesday 30th July 2008 Appointment terminated director
filed on: 30th, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 30th July 2008 Director and secretary appointed
filed on: 30th, July 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 30th July 2008 Appointment terminated secretary
filed on: 30th, July 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, July 2008
| incorporation
|
Free Download
(16 pages)
|