PSC01 |
Notification of a person with significant control Wednesday 20th September 2023
filed on: 20th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 20th September 2023
filed on: 20th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st August 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st August 2022
filed on: 16th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 11 Ann Street Ipswich IP1 3PD England to 375 Nacton Road Ipswich Suffolk IP3 9PU on Tuesday 12th April 2022
filed on: 12th, April 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st August 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st August 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st August 2019
filed on: 1st, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 1st, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st August 2018
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 27th August 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 21st August 2018 director's details were changed
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Geneva Road Ipswich IP1 3NP to 11 Ann Street Ipswich IP1 3PD on Tuesday 6th February 2018
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 7th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th August 2017
filed on: 2nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 27th August 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 27th August 2015 with full list of members
filed on: 23rd, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 27th August 2014 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 29th August 2014
capital
|
|
CH01 |
On Friday 14th February 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 14th February 2014 from 26 Tyler Street Harwich CO12 4PH England
filed on: 14th, February 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, August 2013
| incorporation
|
|