AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 17th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th August 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 19th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th August 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th August 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 10th August 2021 director's details were changed
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th August 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 27th, July 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th August 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(7 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Monday 31st March 2014
filed on: 19th, December 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Wednesday 5th December 2018
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd. Change occurred on Wednesday 5th December 2018. Company's previous address: 1 the Street Elmsett Ipswich Suffolk IP7 6PA.
filed on: 5th, December 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 5th December 2018 director's details were changed
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th August 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 9th August 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th September 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Sunday 31st March 2013
filed on: 3rd, May 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2016
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates Tuesday 9th August 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 9th August 2015
filed on: 16th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 16th September 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th August 2014
filed on: 26th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 26th November 2014
capital
|
|
AD01 |
New registered office address 1 the Street Elmsett Ipswich Suffolk IP7 6PA. Change occurred on Wednesday 12th November 2014. Company's previous address: Crane Court 302 London Road Ipswich Suffolk IP2 0AJ United Kingdom.
filed on: 12th, November 2014
| address
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 31st March 2014
filed on: 23rd, April 2014
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 9th August 2013
filed on: 19th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 20th, June 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st March 2012, originally was Friday 31st August 2012.
filed on: 29th, April 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On Wednesday 30th January 2013 director's details were changed
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 20th January 2013 director's details were changed
filed on: 2nd, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 30th January 2013 director's details were changed
filed on: 2nd, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 9th August 2012
filed on: 24th, August 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 7th June 2012.
filed on: 7th, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 6th June 2012.
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 30th May 2012 from 314 Tuddenham Road Ipswich IP4 3QJ United Kingdom
filed on: 30th, May 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, August 2011
| incorporation
|
Free Download
(20 pages)
|