CS01 |
Confirmation statement with updates 2023-06-21
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022-06-21
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2022-06-01 director's details were changed
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-06-01
filed on: 28th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-06-21
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2021-06-21 director's details were changed
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-06-21
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-06-21 director's details were changed
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-06-21 director's details were changed
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-06-21
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-06-21
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-06-21 director's details were changed
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-06-21
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020-06-28
filed on: 28th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-21
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 9th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-21
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 26th, March 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-01-01
filed on: 1st, September 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-06-21
filed on: 25th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2017-04-10
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 7th, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-06-21 with full list of members
filed on: 4th, August 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 22 Preston Drive Ipswich IP1 6DS to Unit 9 Plot 8 Maitland Road, Lion Barn Industrial Estate Needham Market Ipswich IP6 8NZ on 2016-08-04
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-06-21 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-08-11: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2013-06-30
filed on: 27th, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-06-21 with full list of members
filed on: 1st, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-08-01: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-06-30
filed on: 20th, May 2014
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2013-08-01 director's details were changed
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL United Kingdom on 2013-08-09
filed on: 9th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-06-21 with full list of members
filed on: 9th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-08-09: 100 GBP
capital
|
|
SH08 |
Change of share class name or designation
filed on: 21st, August 2012
| capital
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 22 Preston Drive Ipswich Suffolk IP1 6DS England on 2012-07-31
filed on: 31st, July 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-07-26
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, June 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|