AA |
Micro company accounts made up to 2023-08-31
filed on: 25th, October 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-08-23
filed on: 4th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-08-31
filed on: 7th, July 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-23
filed on: 28th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-08-31
filed on: 12th, June 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-23
filed on: 27th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-08-31
filed on: 31st, August 2021
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-08-23
filed on: 3rd, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-08-31
filed on: 12th, November 2020
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 77 High Street Littlehampton BN17 5AG. Change occurred on 2019-10-25. Company's previous address: 25 Kent Square Kent Square Great Yarmouth NR30 2EX United Kingdom.
filed on: 25th, October 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 25th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-08-23
filed on: 25th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 6th, July 2019
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, June 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, May 2019
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-08-23
filed on: 28th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 28th, September 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-08-23
filed on: 17th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, November 2017
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-06-05
filed on: 30th, June 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 25 Kent Square Kent Square Great Yarmouth NR30 2EX. Change occurred on 2017-06-10. Company's previous address: 37 Union Street Norwich NR2 2SL England.
filed on: 10th, June 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-08-31
filed on: 10th, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-08-23
filed on: 6th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
New registered office address 37 Union Street Norwich NR2 2SL. Change occurred on 2016-05-04. Company's previous address: C/O Mr Krisztian Sandor Tapai Company Director 39 Hemming Way Norwich NR3 2AF.
filed on: 4th, May 2016
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2015-08-31
filed on: 4th, May 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-23
filed on: 26th, August 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2015-03-03 director's details were changed
filed on: 26th, August 2015
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2014-08-31
filed on: 9th, July 2015
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Mr Krisztian Sandor Tapai Company Director 39 Hemming Way Norwich NR3 2AF. Change occurred on 2014-12-03. Company's previous address: 112 Rosary Road Norwich NR1 4DA.
filed on: 3rd, December 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-23
filed on: 28th, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-08-28: 2.00 GBP
|
capital |
|
AP01 |
New director was appointed on 2014-07-14
filed on: 14th, July 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, August 2013
|
incorporation |
|