AA |
Accounts for a dormant company made up to 2023-10-31
filed on: 1st, February 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-10-25
filed on: 8th, November 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2022-10-31
filed on: 23rd, February 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-25
filed on: 4th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-10-31
filed on: 30th, May 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-25
filed on: 4th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-10-31
filed on: 27th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-10-25
filed on: 10th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2020-09-04
filed on: 10th, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2019-10-31
filed on: 11th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-25
filed on: 5th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-10-31
filed on: 14th, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-25
filed on: 6th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-10-31
filed on: 27th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-10-25
filed on: 26th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2017-10-25
filed on: 26th, October 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-10-26
filed on: 26th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-10-25
filed on: 26th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-10-31
filed on: 19th, July 2017
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-02-01
filed on: 10th, February 2017
|
officers |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-10-25
filed on: 25th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-10-31
filed on: 18th, March 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-09
filed on: 9th, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-12-09: 3.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-19
filed on: 10th, November 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2014-10-31
filed on: 24th, December 2014
|
accounts |
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 24th, December 2014
|
restoration |
Free Download
(6 pages)
|
AR01 |
Annual return for the period up to 2013-10-19
filed on: 24th, December 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 2014-12-24: 3.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-19
filed on: 24th, December 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 2014-12-24: 3.00 GBP
|
capital |
|
AD01 |
New registered office address 14 Church Street Cromer Norfolk NR27 9ER. Change occurred on 2014-12-24. Company's previous address: C/O C/O Pope & Co the Old Town Hall Prince of Wales Road Cromer Norfolk NR27 9HS.
filed on: 24th, December 2014
|
address |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2011-10-31
filed on: 24th, December 2014
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2012-10-31
filed on: 24th, December 2014
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2013-10-31
filed on: 24th, December 2014
|
accounts |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, November 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-19
filed on: 27th, February 2013
|
annual return |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 2013-02-27: 3.00 GBP
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-10-19
filed on: 5th, January 2012
|
annual return |
Free Download
(14 pages)
|
AD01 |
Registered office address changed from , 17 High View Park, Cromer, Norfolk, NR27 0HQ on 2011-10-12
filed on: 12th, October 2011
|
address |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-10-12
filed on: 12th, October 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-10-12
filed on: 12th, October 2011
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2010-10-31
filed on: 12th, September 2011
|
accounts |
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2011-02-02) of a secretary
filed on: 2nd, February 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-02-02
filed on: 2nd, February 2011
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-02-02
filed on: 2nd, February 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , Pope & Co Norfolk House, 1 Hamilton Road, Cromer, Norfolk, NR27 9HL, United Kingdom on 2011-02-02
filed on: 2nd, February 2011
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-10-19
filed on: 7th, January 2011
|
annual return |
Free Download
(14 pages)
|
AP01 |
New director was appointed on 2010-01-10
filed on: 10th, January 2010
|
officers |
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2010-01-10) of a secretary
filed on: 10th, January 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2009-10-31
filed on: 31st, October 2009
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2009-10-31
filed on: 31st, October 2009
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2009-10-29
filed on: 29th, October 2009
|
officers |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 19th, October 2009
|
incorporation |
Free Download
(43 pages)
|