AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 5th, July 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting period shortened from 31st January 2023 to 31st December 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 22nd December 2021. New Address: Shrubbery Farm Ipswich Road Charsfield Woodbridge Suffolk IP13 7PS. Previous address: C/O Chris Saunders 17a Deben Mill Business Centre, Old Maltings Approach Melton Woodbridge Suffolk IP12 1BL England
filed on: 22nd, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 14th, September 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 11th January 2021 director's details were changed
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 16th, September 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 11th January 2016 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd February 2016: 10.00 GBP
capital
|
|
AD01 |
Address change date: 22nd February 2016. New Address: C/O Chris Saunders 17a Deben Mill Business Centre, Old Maltings Approach Melton Woodbridge Suffolk IP12 1BL. Previous address: 18 the Bartlet Undercliff Road East Felixstowe Suffolk IP11 7SN
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
TM02 |
18th December 2015 - the day secretary's appointment was terminated
filed on: 8th, January 2016
| officers
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 4th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 11th January 2015 with full list of members
filed on: 22nd, January 2015
| annual return
|
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 22nd January 2015: 10.00 GBP
capital
|
|
AD01 |
Address change date: 21st January 2015. New Address: 18 the Bartlet Undercliff Road East Felixstowe Suffolk IP11 7SN. Previous address: 18 the Bartlett Undercliff Road East Felixstowe Suffolk IP11 7SN
filed on: 21st, January 2015
| address
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 24th October 2014
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd November 2014. New Address: 18 the Bartlett Undercliff Road East Felixstowe Suffolk IP11 7SN. Previous address: First Floor 9 Eastcliff Felixstowe IP11 9TA
filed on: 3rd, November 2014
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 28th, February 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 11th January 2014 with full list of members
filed on: 15th, January 2014
| annual return
|
Free Download
(12 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 7th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 11th January 2013 with full list of members
filed on: 16th, January 2013
| annual return
|
Free Download
(12 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 1st, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 11th January 2012 with full list of members
filed on: 17th, January 2012
| annual return
|
Free Download
(14 pages)
|
CH01 |
On 1st April 2011 director's details were changed
filed on: 21st, December 2011
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 4th, March 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 11th January 2011 with full list of members
filed on: 17th, January 2011
| annual return
|
Free Download
(12 pages)
|
TM01 |
6th December 2010 - the day director's appointment was terminated
filed on: 6th, December 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2010
filed on: 18th, March 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 11th January 2010
filed on: 20th, January 2010
| annual return
|
Free Download
(12 pages)
|
288c |
Director's change of particulars
filed on: 27th, August 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 17th, March 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2009
filed on: 13th, March 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 14th January 2009 with shareholders record
filed on: 14th, January 2009
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed certificate issued on 23/09/08
filed on: 22nd, September 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On 4th June 2008 Director appointed
filed on: 4th, June 2008
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 8 shares on 19th January 2008. Value of each share 1 £, total number of shares: 10.
filed on: 1st, February 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 8 shares on 19th January 2008. Value of each share 1 £, total number of shares: 10.
filed on: 1st, February 2008
| capital
|
Free Download
(2 pages)
|
288a |
On 15th January 2008 New secretary appointed
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On 15th January 2008 New director appointed
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On 15th January 2008 New secretary appointed
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On 15th January 2008 New director appointed
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 11th January 2008 Director resigned
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 11th January 2008 Secretary resigned
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, January 2008
| incorporation
|
Free Download
(13 pages)
|
288b |
On 11th January 2008 Director resigned
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, January 2008
| incorporation
|
Free Download
(13 pages)
|
288b |
On 11th January 2008 Secretary resigned
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|