CS01 |
Confirmation statement with updates 21st January 2024
filed on: 10th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 6 Wimbledon Avenue Brandon Suffolk IP27 0NZ on 5th June 2020 to 22 Swaffham Road Mundford Thetford IP26 5HR
filed on: 5th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st January 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 21st January 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 21st January 2016
filed on: 25th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 22 Swaffham Road Mundford Thetford Norfolk IP26 5HR England on 12th January 2016 to 6 Wimbledon Avenue Brandon Suffolk IP27 0NZ
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 Wimbledon Avenue Brandon Suffolk IP27 0NZ England on 12th January 2016 to 6 Wimbledon Avenue Brandon Suffolk IP27 0NZ
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st January 2015
filed on: 29th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th January 2015: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from 8 Hopper Way Diss Norfolk IP22 4GT on 29th January 2015 to 6 Wimbledon Avenue Brandon Suffolk IP27 0NZ
filed on: 29th, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 Wimbledon Avenue Brandon Suffolk IP27 0NZ England on 23rd January 2015 to 8 Hopper Way Diss Norfolk IP22 4GT
filed on: 23rd, January 2015
| address
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st July 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Leigh Carr 12 Helmet Row London EC1V 3QJ United Kingdom on 31st March 2014
filed on: 31st, March 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2014
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st January 2014
filed on: 21st, January 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, January 2014
| incorporation
|
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 21st January 2014: 1.00 GBP
capital
|
|