CS01 |
Confirmation statement with no updates Monday 29th May 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 085472830006, created on Monday 28th November 2022
filed on: 30th, November 2022
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th May 2022
filed on: 3rd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th May 2021
filed on: 4th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 4th, June 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Monday 1st June 2020 director's details were changed
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st June 2020 director's details were changed
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st June 2020 director's details were changed
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th May 2019
filed on: 2nd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 34a Orwell Road Felixstowe Suffolk IP11 7DB to Oak Tree Cottage Little Bealings Woodbridge IP13 6LH on Friday 3rd May 2019
filed on: 3rd, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 29th May 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 4th June 2018
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 24th April 2018
filed on: 4th, June 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 24th April 2018
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 24th April 2018
filed on: 4th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 085472830004, created on Friday 10th November 2017
filed on: 22nd, November 2017
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 085472830005, created on Friday 10th November 2017
filed on: 22nd, November 2017
| mortgage
|
Free Download
(24 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 29th May 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Charge 085472830001 satisfaction in full.
filed on: 12th, January 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 085472830003 satisfaction in full.
filed on: 12th, January 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 085472830002 satisfaction in full.
filed on: 12th, January 2017
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 29th May 2016 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 29th May 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 34 Orwell Road Felixstowe IP11 7DB to 34a Orwell Road Felixstowe Suffolk IP11 7DB on Friday 12th June 2015
filed on: 12th, June 2015
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Saturday 31st May 2014 to Tuesday 30th September 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 29th May 2014 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 085472830003
filed on: 7th, September 2013
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 085472830002
filed on: 31st, August 2013
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 085472830001
filed on: 31st, August 2013
| mortgage
|
Free Download
(10 pages)
|
NEWINC |
Company registration
filed on: 29th, May 2013
| incorporation
|
Free Download
(26 pages)
|