(CS01) Confirmation statement with no updates 21st November 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st November 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st November 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st November 2020
filed on: 21st, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 12th November 2020. New Address: Spa Pavilion Undercliff Road West Felixstowe Suffolk IP11 2DX. Previous address: , 7 Horsey Road Horsey Road, Kirby-Le-Soken, Frinton-on-Sea, CO13 0DZ, England
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 6th November 2020. New Address: 7 Horsey Road Horsey Road Kirby-Le-Soken Frinton-on-Sea CO13 0DZ. Previous address: , 7 Horsey Road, Frinton-on-Sea, CO13 0DZ, United Kingdom
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st October 2020 to 31st December 2020
filed on: 8th, September 2020
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 095978210001, created on 20th May 2020
filed on: 27th, May 2020
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 21st November 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 21st November 2018
filed on: 16th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 1st May 2016
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 29th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th May 2018
filed on: 27th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th May 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, November 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, September 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 19th May 2016 with full list of members
filed on: 31st, August 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st May 2016 to 31st October 2016
filed on: 30th, March 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, May 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 19th May 2015: 100.00 GBP
capital
|
|