CS01 |
Confirmation statement with updates July 13, 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates July 13, 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 23rd, November 2021
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 13, 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 13, 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to January 31, 2019 (was July 31, 2019).
filed on: 25th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 13, 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 13, 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 1, Alpha Business Park White House Road Ipswich Suffolk IP1 5LT. Change occurred on October 20, 2017. Company's previous address: Office 2 the Mezzanine Suite 3 Wherry Lane Ipswich Suffolk IP4 1LG.
filed on: 20th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 13, 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 13, 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 13, 2015
filed on: 14th, July 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on July 14, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 13, 2014
filed on: 14th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 14, 2014: 100.00 GBP
capital
|
|
CH01 |
On July 1, 2014 director's details were changed
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to July 31, 2013 (was January 31, 2014).
filed on: 21st, April 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 6, 2013. Old Address: Office 2 the Mezzanne Suite 1 Wherry Lane Ipswich Suffolk IP4 1LG
filed on: 6th, November 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on September 18, 2013. Old Address: John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL
filed on: 18th, September 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 13, 2013
filed on: 18th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 13, 2012
filed on: 23rd, July 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on July 23, 2012
filed on: 23rd, July 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 12th, April 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on October 25, 2011
filed on: 25th, October 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On October 25, 2011 new director was appointed.
filed on: 25th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 13, 2011
filed on: 26th, September 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
On August 2, 2011 new director was appointed.
filed on: 2nd, August 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 2, 2011
filed on: 2nd, August 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On May 25, 2011 new director was appointed.
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 25, 2011
filed on: 25th, May 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 12, 2011
filed on: 12th, January 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 12, 2011 new director was appointed.
filed on: 12th, January 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 3, 2010. Old Address: 35 Sherwood Way Feering Colchester Essex CO5 9LG England
filed on: 3rd, December 2010
| address
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: December 3, 2010) of a secretary
filed on: 3rd, December 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, July 2010
| incorporation
|
Free Download
(7 pages)
|