CS01 |
Confirmation statement with updates Monday 27th November 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th November 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 27th November 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 27th November 2020
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th November 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Sunday 15th September 2019
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Sunday 15th September 2019
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 15th September 2019
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 27th November 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 27th November 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 27th November 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Monday 28th November 2016 director's details were changed
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Monday 30th November 2015 to Tuesday 31st May 2016
filed on: 18th, August 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On Thursday 31st March 2016 director's details were changed
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 31st March 2016 director's details were changed
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 31st March 2016 secretary's details were changed
filed on: 31st, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 27th November 2015 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 9th December 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 9th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 27th November 2014 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Sanderson House 17-19 Museum Street Ipswich Suffolk IP1 1HE to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG on Tuesday 22nd July 2014
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 14th, May 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Wednesday 27th November 2013 with full list of members
filed on: 3rd, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 3rd December 2013
capital
|
|
MR04 |
Charge 1 satisfaction in full.
filed on: 10th, September 2013
| mortgage
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 2nd, September 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Tuesday 27th November 2012 with full list of members
filed on: 12th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 4th, September 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 27th November 2011 with full list of members
filed on: 1st, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 4th, August 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 27th November 2010 with full list of members
filed on: 9th, December 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 2nd, June 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 24th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 27th November 2009 with full list of members
filed on: 24th, December 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th November 2008
filed on: 8th, June 2009
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return made up to Monday 15th December 2008
filed on: 15th, December 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 15/12/2008 from snaderson house 17-19 museum street ipswich suffolk IP1 1HF
filed on: 15th, December 2008
| address
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 3rd, July 2008
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, July 2008
| mortgage
|
Free Download
(3 pages)
|
288b |
On Monday 10th March 2008 Appointment terminated director
filed on: 10th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On Monday 10th March 2008 Appointment terminated director and secretary
filed on: 10th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On Monday 10th March 2008 Director appointed
filed on: 10th, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 10th March 2008 Director and secretary appointed
filed on: 10th, March 2008
| officers
|
Free Download
(3 pages)
|
287 |
Registered office changed on 10/03/2008 from 80 guildhall street bury st. Edmunds suffolk IP33 1QB
filed on: 10th, March 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed GAG276 LIMITEDcertificate issued on 04/03/08
filed on: 29th, February 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, November 2007
| incorporation
|
Free Download
(14 pages)
|