AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 28th, September 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 3, 2023
filed on: 15th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 3, 2022
filed on: 3rd, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2021
filed on: 22nd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: 20 Randall Crescent Cromer NR27 0FD.
filed on: 22nd, December 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(6 pages)
|
AP01 |
On February 18, 2021 new director was appointed.
filed on: 18th, February 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 12, 2021
filed on: 14th, February 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 12, 2021
filed on: 14th, February 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 19, 2020
filed on: 25th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 25th, September 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2019
filed on: 26th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 29th, September 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 19, 2018
filed on: 19th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 30/10/18
filed on: 23rd, November 2018
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 23rd, November 2018
|
resolution |
Free Download
(1 page)
|
SH19 |
Capital declared on November 23, 2018: 6.00 GBP
filed on: 23rd, November 2018
|
capital |
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 30/10/18
filed on: 8th, November 2018
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, October 2018
|
resolution |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates August 12, 2018
filed on: 30th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 19th, September 2018
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address 25 Cabbell Road Cromer Norfolk NR27 9HU. Change occurred on July 4, 2018. Company's previous address: 25 Cabell Road Cabbell Road Cromer NR27 9HU England.
filed on: 4th, July 2018
|
address |
Free Download
(1 page)
|
AP01 |
On May 31, 2018 new director was appointed.
filed on: 31st, May 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: May 31, 2018) of a secretary
filed on: 31st, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2018
filed on: 31st, May 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 31, 2018
filed on: 31st, May 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 25 Cabell Road Cabbell Road Cromer NR27 9HU. Change occurred on May 31, 2018. Company's previous address: 1 Bank Plain Norwich NR2 4SF England.
filed on: 31st, May 2018
|
address |
Free Download
(1 page)
|
CH01 |
On May 31, 2018 director's details were changed
filed on: 31st, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 31, 2018 new director was appointed.
filed on: 31st, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 9, 2017
filed on: 17th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on January 17, 2018
filed on: 17th, January 2018
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: January 17, 2018) of a secretary
filed on: 17th, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 9, 2017 new director was appointed.
filed on: 7th, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 31st, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 9, 2016
filed on: 1st, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP03 |
Appointment (date: February 21, 2017) of a secretary
filed on: 21st, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 17, 2017
filed on: 17th, February 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 1 Bank Plain Norwich NR2 4SF. Change occurred on February 17, 2017. Company's previous address: 25 Cabbell Road Cromer Norfolk NR27 9HU United Kingdom.
filed on: 17th, February 2017
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on March 31, 2016: 200.00 GBP
filed on: 20th, April 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, April 2016
|
resolution |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, December 2015
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|