(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 21st, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 21st March 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Friday 14th October 2022
filed on: 17th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 14th October 2022 director's details were changed
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 19th July 2022
filed on: 14th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 14th, October 2022
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 19th July 2022
filed on: 4th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 19th July 2022
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 19th July 2022
filed on: 4th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 Park Road Cromer Norfolk NR27 0EA. Change occurred on Thursday 5th May 2022. Company's previous address: 1 Colne House Cromer Norfolk NR27 9DP England.
filed on: 5th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 21st March 2022
filed on: 26th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 21st March 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thursday 23rd July 2020 director's details were changed
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Colne House Cromer Norfolk NR27 9DP. Change occurred on Thursday 23rd July 2020. Company's previous address: White Lodge 45 Norwich Road Cromer Norfolk NR27 0EX.
filed on: 23rd, July 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 23rd July 2020
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 21st March 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 21st March 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 21st, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 21st March 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 21st March 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 21st March 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 20th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 21st March 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(6 pages)
|
(CH03) On Monday 14th April 2014 secretary's details were changed
filed on: 14th, April 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 14th April 2014 director's details were changed
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 21st March 2014
filed on: 14th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2000.00 GBP is the capital in company's statement on Monday 14th April 2014
capital
|
|
(CONNOT) Change of name notice
filed on: 13th, June 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed the rocket house cafe LIMITEDcertificate issued on 13/06/13
filed on: 13th, June 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Monday 22nd April 2013
change of name
|
|
(NEWINC) Company registration
filed on: 21st, March 2013
| incorporation
|
Free Download
(29 pages)
|