AA01 |
Previous accounting period shortened to 29th March 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 23rd May 2023. New Address: Bury Lodge Bury Road Stowmarket IP14 1JA. Previous address: Suite 213-214 York House 2-4 York Road Felixstowe Suffolk IP11 7SS
filed on: 23rd, May 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 2nd, August 2022
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 078789770010, created on 22nd July 2022
filed on: 22nd, July 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 078789770007, created on 22nd July 2022
filed on: 22nd, July 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 078789770003 in full
filed on: 22nd, July 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078789770009, created on 22nd July 2022
filed on: 22nd, July 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 078789770001 in full
filed on: 22nd, July 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078789770008, created on 22nd July 2022
filed on: 22nd, July 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 078789770006 in full
filed on: 22nd, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 078789770002 in full
filed on: 22nd, July 2022
| mortgage
|
Free Download
(1 page)
|
TM02 |
30th November 2021 - the day secretary's appointment was terminated
filed on: 8th, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
30th November 2021 - the day director's appointment was terminated
filed on: 8th, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
30th November 2021 - the day director's appointment was terminated
filed on: 8th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 17th, August 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 13th, December 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 078789770005 in full
filed on: 5th, October 2016
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 078789770006, created on 9th May 2016
filed on: 20th, September 2016
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 078789770005, created on 1st June 2016
filed on: 3rd, June 2016
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 12th December 2015 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 15th January 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 11th December 2014 director's details were changed
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th December 2014 director's details were changed
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th December 2014 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 078789770004, created on 10th October 2014
filed on: 17th, October 2014
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 078789770002
filed on: 4th, February 2014
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 078789770003
filed on: 4th, February 2014
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 078789770001
filed on: 4th, February 2014
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 12th December 2013 with full list of members
filed on: 12th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 12th December 2013: 100.00 GBP
capital
|
|
CH01 |
On 11th December 2013 director's details were changed
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 206 York House 2-4 York Road Felixstowe Suffolk IP11 7SS United Kingdom on 12th December 2013
filed on: 12th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 17th, September 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 11th December 2012 director's details were changed
filed on: 24th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th December 2012 with full list of members
filed on: 24th, December 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 11th December 2012 director's details were changed
filed on: 24th, December 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th December 2012 director's details were changed
filed on: 24th, December 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th December 2012 director's details were changed
filed on: 24th, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
20th November 2012 - the day director's appointment was terminated
filed on: 20th, November 2012
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 6th November 2012
filed on: 6th, November 2012
| officers
|
Free Download
(1 page)
|
TM02 |
6th November 2012 - the day secretary's appointment was terminated
filed on: 6th, November 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st December 2012 to 31st March 2013
filed on: 23rd, April 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, December 2011
| incorporation
|
Free Download
(26 pages)
|