AD01 |
Registered office address changed from Lrpm Block & Estate Management 8 Hamilton Road Cromer Norfolk NR27 9HL England to 30 the Street Upper Sheringham Sheringham NR26 8AD on Wednesday 21st February 2024
filed on: 21st, February 2024
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 15th January 2024.
filed on: 31st, January 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 15th January 2024
filed on: 25th, January 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 15th January 2024.
filed on: 25th, January 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 15th January 2024
filed on: 25th, January 2024
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 8th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 1st September 2023
filed on: 1st, September 2023
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 24th August 2023
filed on: 1st, September 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 16th March 2023
filed on: 28th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 20th, September 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th March 2022
filed on: 18th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Monday 13th December 2021 director's details were changed
filed on: 16th, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 24th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th March 2021
filed on: 23rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 23 Cabbell Road Cromer NR27 9HU England to Lrpm Block & Estate Management 8 Hamilton Road Cromer Norfolk NR27 9HL on Wednesday 27th January 2021
filed on: 27th, January 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 19th January 2021.
filed on: 27th, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 27th January 2021 director's details were changed
filed on: 27th, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 12th September 2019 director's details were changed
filed on: 23rd, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 20th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th March 2020
filed on: 16th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 25th February 2020
filed on: 26th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Tuesday 31st December 2019. Originally it was Thursday 31st October 2019
filed on: 24th, October 2019
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 20th, June 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 25th February 2019
filed on: 15th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
SH19 |
6.00 GBP is the capital in company's statement on Monday 25th March 2019
filed on: 25th, March 2019
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 25th, March 2019
|
resolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 11/03/19
filed on: 25th, March 2019
|
insolvency |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 22nd February 2019
filed on: 25th, February 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Bank Plain Norwich NR2 4SF England to 23 Cabbell Road Cromer NR27 9HU on Monday 25th February 2019
filed on: 25th, February 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 22nd February 2019
filed on: 25th, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 18th October 2018.
filed on: 26th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 18th October 2018.
filed on: 26th, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th October 2018
filed on: 15th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 23rd, July 2018
|
accounts |
Free Download
(8 pages)
|
AP03 |
On Tuesday 20th February 2018 - new secretary appointed
filed on: 20th, February 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 20th February 2018
filed on: 20th, February 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 14th October 2017
filed on: 18th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 28th August 2017.
filed on: 7th, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2016
filed on: 11th, July 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 14th October 2016
filed on: 1st, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP03 |
On Tuesday 21st February 2017 - new secretary appointed
filed on: 21st, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 17th February 2017
filed on: 17th, February 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 23 Cabbell Road Cromer Norfolk NR27 9HU United Kingdom to 1 Bank Plain Norwich NR2 4SF on Friday 10th February 2017
filed on: 10th, February 2017
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, January 2017
|
gazette |
Free Download
(1 page)
|
SH01 |
200.00 GBP is the capital in company's statement on Thursday 31st March 2016
filed on: 26th, April 2016
|
capital |
Free Download
(4 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Thursday 31st March 2016
filed on: 26th, April 2016
|
capital |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 15th, October 2015
|
incorporation |
Free Download
(19 pages)
|