PSC07 |
Cessation of a person with significant control 2023/10/17
filed on: 2nd, November 2023
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2023/10/17
filed on: 2nd, November 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 24 Rectory Lane Worlingham Beccles Suffolk NR34 7RF on 2023/11/02 to 157 Yarmouth Road Broome Bungay Suffolk NR35 2NZ
filed on: 2nd, November 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/10/17
filed on: 2nd, November 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/02/21
filed on: 30th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 29th, March 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/21
filed on: 31st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 31st, March 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 20th, June 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/21
filed on: 25th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/21
filed on: 14th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 14th, March 2020
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, May 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, May 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/02/21
filed on: 11th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 16th, March 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 7th, March 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/21
filed on: 26th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/02/21
filed on: 28th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 5th, January 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/21
filed on: 25th, April 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/04/25
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 29th, February 2016
|
accounts |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 30th, March 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/21
filed on: 27th, March 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/27
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/21
filed on: 10th, April 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/04/10
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 18th, February 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/21
filed on: 11th, April 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 25th, January 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/21
filed on: 10th, April 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/06/30
filed on: 19th, December 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/02/21
filed on: 6th, April 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/06/30
filed on: 18th, October 2010
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2010/02/21 director's details were changed
filed on: 13th, May 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/02/21
filed on: 13th, May 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2010/02/21 director's details were changed
filed on: 13th, May 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/06/30
filed on: 1st, November 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return drawn up to 2009/02/26 with complete member list
filed on: 26th, February 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/06/30
filed on: 22nd, December 2008
|
accounts |
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 29/02/2008 to 30/06/2008
filed on: 26th, November 2008
|
accounts |
Free Download
(1 page)
|
363s |
Annual return drawn up to 2008/08/19 with complete member list
filed on: 19th, August 2008
|
annual return |
Free Download
(7 pages)
|
287 |
Registered office changed on 28/06/07 from: 24 rectory lane, worlingham beccles suffolk MR34 7RF
filed on: 28th, June 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 28/06/07 from: 24 rectory lane, worlingham beccles suffolk MR34 7RF
filed on: 28th, June 2007
|
address |
Free Download
(1 page)
|
288b |
On 2007/03/16 Director resigned
filed on: 16th, March 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/03/16 New director appointed
filed on: 16th, March 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 2007/03/16 Secretary resigned
filed on: 16th, March 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/03/16 New secretary appointed;new director appointed
filed on: 16th, March 2007
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2007/02/21. Value of each share 1 £, total number of shares: 100.
filed on: 16th, March 2007
|
capital |
Free Download
(2 pages)
|
288a |
On 2007/03/16 New director appointed
filed on: 16th, March 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 2007/03/16 Director resigned
filed on: 16th, March 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/03/16 New secretary appointed;new director appointed
filed on: 16th, March 2007
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2007/02/21. Value of each share 1 £, total number of shares: 100.
filed on: 16th, March 2007
|
capital |
Free Download
(2 pages)
|
288b |
On 2007/03/16 Secretary resigned
filed on: 16th, March 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, February 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 21st, February 2007
|
incorporation |
Free Download
(16 pages)
|