PSC04 |
Change to a person with significant control Friday 18th August 2023
filed on: 23rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st May 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st May 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st May 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st May 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st May 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st May 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 47 Lower Brook Street Ipswich Suffolk IP4 1AQ to Riverside Fox's Marina, the Strand Wherstead Ipswich Suffolk IP2 8NJ on Thursday 4th January 2018
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st May 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 31st May 2016 with full list of members
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 13th July 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 31st May 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 3rd June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 16th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 31st May 2014 with full list of members
filed on: 26th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 26th June 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 31st May 2013 with full list of members
filed on: 17th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 31st May 2012 with full list of members
filed on: 27th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thursday 22nd September 2011 director's details were changed
filed on: 23rd, September 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Saturday 30th June 2012, originally was Tuesday 31st July 2012.
filed on: 24th, August 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 12th August 2011 from 12 Anderson Place Bagshot Surrey GU19 5LX
filed on: 12th, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 31st May 2011 with full list of members
filed on: 14th, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2010
filed on: 21st, April 2011
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Monday 31st May 2010 director's details were changed
filed on: 11th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 31st May 2010 with full list of members
filed on: 11th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2009
filed on: 4th, April 2010
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st July 2008
filed on: 26th, October 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to Thursday 25th June 2009
filed on: 25th, June 2009
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, April 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return made up to Thursday 9th April 2009
filed on: 9th, April 2009
| annual return
|
Free Download
(10 pages)
|
287 |
Registered office changed on 01/04/2009 from 22 laird court bagshot GU19 5QN
filed on: 1st, April 2009
| address
|
Free Download
(1 page)
|
288a |
On Wednesday 1st April 2009 Director appointed
filed on: 1st, April 2009
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, December 2008
| gazette
|
Free Download
(1 page)
|
288b |
On Monday 23rd July 2007 Director resigned
filed on: 23rd, July 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, July 2007
| incorporation
|
Free Download
(13 pages)
|
288b |
On Monday 23rd July 2007 Director resigned
filed on: 23rd, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 23rd July 2007 Secretary resigned
filed on: 23rd, July 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, July 2007
| incorporation
|
Free Download
(13 pages)
|
288b |
On Monday 23rd July 2007 Secretary resigned
filed on: 23rd, July 2007
| officers
|
Free Download
(1 page)
|