CS01 |
Confirmation statement with updates 8th November 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 7th November 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 1st March 2022
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 11th, October 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 30th May 2023 director's details were changed
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th May 2023 director's details were changed
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 25th May 2023
filed on: 31st, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Old School House School Hill Boxford Sudbury CO10 5JT England on 31st May 2023 to C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road Colchester Essex CO6 2JX
filed on: 31st, May 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 25th May 2023
filed on: 31st, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th April 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL England on 14th June 2022 to Old School House School Hill Boxford Sudbury CO10 5JT
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th April 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 26th April 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 4, Vista Place Coy Pond Business Park Ingworth Road Poole BH12 1JY England on 27th September 2020 to Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL
filed on: 27th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th April 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 28th, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 26th April 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Old School House School Hill Boxford Suffolk CO10 5JT England on 22nd June 2018 to Unit 4, Vista Place Coy Pond Business Park Ingworth Road Poole BH12 1JY
filed on: 22nd, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th April 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 14th November 2017
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 14th November 2017
filed on: 27th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th April 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from The Wheelwrights House Straight Road Boxted Colchester Essex CO4 5QN England on 8th September 2016 to Old School House School Hill Boxford Suffolk CO10 5JT
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 7th September 2016 director's details were changed
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th April 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 65 Sakura Walk Milton Keynes MK15 9EJ United Kingdom on 30th July 2015 to The Wheelwrights House Straight Road Boxted Colchester Essex CO4 5QN
filed on: 30th, July 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 27th July 2015 director's details were changed
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, April 2015
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 27th April 2015: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|