CS01 |
Confirmation statement with updates 14th March 2024
filed on: 25th, March 2024
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2023
filed on: 27th, September 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 14th March 2023
filed on: 14th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 071000030005 in full
filed on: 16th, December 2022
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th December 2022
filed on: 13th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 071000030002 in full
filed on: 24th, October 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 12th, October 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 9th December 2021
filed on: 13th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 5th, November 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 9th December 2020
filed on: 9th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 22nd, September 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th December 2019
filed on: 16th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 071000030006, created on 14th October 2019
filed on: 15th, October 2019
|
mortgage |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 11th, February 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 9th December 2018
filed on: 21st, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 071000030005, created on 21st May 2018
filed on: 30th, May 2018
|
mortgage |
Free Download
|
MR01 |
Registration of charge 071000030004, created on 17th April 2018
filed on: 24th, April 2018
|
mortgage |
Free Download
(60 pages)
|
CS01 |
Confirmation statement with updates 9th December 2017
filed on: 14th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 16th, November 2017
|
accounts |
Free Download
(9 pages)
|
AA01 |
Extension of accounting period to 30th June 2017 from 30th April 2017
filed on: 31st, August 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 11 Surrey Street Lowestoft Suffolk NR32 1LJ on 24th January 2017 to Nimbus House Marine Park Gapton Hall Road Great Yarmouth Norfolk NR31 0NB
filed on: 24th, January 2017
|
address |
Free Download
(2 pages)
|
MR01 |
Registration of charge 071000030003, created on 19th December 2016
filed on: 5th, January 2017
|
mortgage |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 9th December 2016
filed on: 19th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 2 Gorleston Road Oulton Broad Lowestoft Suffolk NR32 3AG on 14th September 2016 to 11 Surrey Street Lowestoft Suffolk NR32 1LJ
filed on: 14th, September 2016
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 4th, August 2016
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 071000030002, created on 5th January 2016
filed on: 7th, January 2016
|
mortgage |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th December 2015
filed on: 17th, December 2015
|
annual return |
Free Download
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 4th, September 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th December 2014
filed on: 18th, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th December 2014: 100.00 GBP
|
capital |
|
CH01 |
On 18th December 2014 director's details were changed
filed on: 18th, December 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 18th December 2014 director's details were changed
filed on: 18th, December 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 7th, July 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th December 2013
filed on: 20th, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th January 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 28th, August 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th December 2012
filed on: 10th, December 2012
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 9th November 2012
filed on: 9th, November 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 10th, August 2012
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 16th January 2012
filed on: 16th, January 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th December 2011
filed on: 15th, December 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 5th, August 2011
|
accounts |
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 30th April 2011 from 31st December 2010
filed on: 17th, May 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th December 2010
filed on: 18th, February 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 170 High Street Gorleston Norfolk NR31 6RG England on 20th January 2011
filed on: 20th, January 2011
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 170 High Street Gorleston Great Yarmouth Norfolk NR30 6RG England on 29th July 2010
filed on: 29th, July 2010
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 31 Regent Street Great Yarmouth Norfolk NR30 1RR United Kingdom on 17th July 2010
filed on: 17th, July 2010
|
address |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, March 2010
|
mortgage |
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 25th January 2010
filed on: 25th, January 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th January 2010
filed on: 20th, January 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th January 2010
filed on: 20th, January 2010
|
officers |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 8th, January 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed aks direct LTDcertificate issued on 08/01/10
filed on: 8th, January 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 20th December 2009
|
change of name |
|
NEWINC |
Incorporation
filed on: 9th, December 2009
|
incorporation |
Free Download
(14 pages)
|