TM01 |
Director's appointment was terminated on Monday 18th September 2023
filed on: 1st, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Friday 22nd May 2020 director's details were changed
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 15th May 2020 director's details were changed
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 18th, May 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Monday 15th May 2017 director's details were changed
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 18th April 2017 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thursday 16th June 2016 director's details were changed
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 16th June 2016 director's details were changed
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 16th June 2016 director's details were changed
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 16th June 2016 secretary's details were changed
filed on: 16th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th May 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 19th May 2016
capital
|
|
CH01 |
On Thursday 12th May 2016 director's details were changed
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Saxon House Moseley's Farm Business Centre Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY. Change occurred on Tuesday 29th September 2015. Company's previous address: 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR.
filed on: 29th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 3rd, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th May 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 15th May 2014
filed on: 23rd, May 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 23rd, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th May 2013
filed on: 5th, June 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Friday 7th December 2012 from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH
filed on: 7th, December 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th May 2012
filed on: 15th, June 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 16th, May 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th May 2011
filed on: 9th, June 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 2nd, February 2011
| accounts
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 14th October 2009
filed on: 10th, June 2010
| capital
|
Free Download
(2 pages)
|
CH01 |
On Saturday 15th May 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 15th May 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 15th May 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 15th May 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 15th May 2010
filed on: 10th, June 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 5th, March 2010
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2008
filed on: 20th, May 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to Tuesday 19th May 2009 - Annual return with full member list
filed on: 19th, May 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/05/2008 to 30/09/2008
filed on: 29th, September 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 1st July 2008 - Annual return with full member list
filed on: 1st, July 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 17/10/07 from: little church farm, prospect hill, little cornard sudbury suffolk CO10 0PF
filed on: 17th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/10/07 from: little church farm, prospect hill, little cornard sudbury suffolk CO10 0PF
filed on: 17th, October 2007
| address
|
Free Download
(1 page)
|
288a |
On Wednesday 13th June 2007 New director appointed
filed on: 13th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 13th June 2007 New secretary appointed;new director appointed
filed on: 13th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 13th June 2007 New director appointed
filed on: 13th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 13th June 2007 New director appointed
filed on: 13th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 13th June 2007 New director appointed
filed on: 13th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 13th June 2007 New director appointed
filed on: 13th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 13th June 2007 New secretary appointed;new director appointed
filed on: 13th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 13th June 2007 New director appointed
filed on: 13th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 1st June 2007 Director resigned
filed on: 1st, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 1st June 2007 Director resigned
filed on: 1st, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 1st June 2007 Secretary resigned
filed on: 1st, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 1st June 2007 Secretary resigned
filed on: 1st, June 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, May 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 15th, May 2007
| incorporation
|
Free Download
(17 pages)
|