AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 31st, July 2023
| accounts
|
Free Download
(12 pages)
|
CH01 |
On September 20, 2022 director's details were changed
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 12, 2022 director's details were changed
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 43 Crane Park Crane Boulevard Ipswich Suffolk IP3 9SQ. Change occurred on December 2, 2022. Company's previous address: Unit 43 Crane Boulevard Ipswich Suffolk IP3 9SQ England.
filed on: 2nd, December 2022
| address
|
Free Download
(1 page)
|
CH01 |
On December 2, 2022 director's details were changed
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 2, 2022 director's details were changed
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 2, 2022 director's details were changed
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 2, 2022 director's details were changed
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 43 Crane Boulevard Ipswich Suffolk IP3 9SQ. Change occurred on December 2, 2022. Company's previous address: The Old Stables Hadleigh Road East Bergholt Colchester Suffolk CO7 6QT England.
filed on: 2nd, December 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 21st, July 2022
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 16th, August 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 15th, June 2020
| accounts
|
Free Download
(12 pages)
|
SH01 |
Capital declared on December 6, 2019: 234.00 GBP
filed on: 12th, December 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 6, 2019: 234.00 GBP
filed on: 12th, December 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 29th, May 2019
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 079620330002, created on March 18, 2019
filed on: 21st, March 2019
| mortgage
|
Free Download
(22 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, March 2019
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 079620330001
filed on: 11th, March 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 21st, August 2018
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on August 31, 2017
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 17th, August 2017
| accounts
|
Free Download
(11 pages)
|
CH01 |
On February 23, 2017 director's details were changed
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2017 director's details were changed
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, May 2017
| gazette
|
Free Download
(1 page)
|
CH01 |
On March 1, 2016 director's details were changed
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2016 director's details were changed
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 1, 2016
filed on: 26th, May 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address The Old Stables Hadleigh Road East Bergholt Colchester Suffolk CO76QT. Change occurred on May 26, 2017. Company's previous address: Unit 3a Gattinetts Colchester Essex CO7 6QT.
filed on: 26th, May 2017
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 12th, September 2016
| accounts
|
Free Download
(8 pages)
|
AP01 |
On June 1, 2016 new director was appointed.
filed on: 15th, June 2016
| officers
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on May 10, 2016
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 23, 2016
filed on: 6th, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 6, 2016: 134.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(8 pages)
|
AP01 |
On May 15, 2014 new director was appointed.
filed on: 19th, June 2015
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 5th, June 2015
| resolution
|
Free Download
|
SH01 |
Capital declared on May 15, 2015: 134.00 GBP
filed on: 5th, June 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 23, 2015
filed on: 20th, March 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
On January 16, 2015 new director was appointed.
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return for the period up to February 23, 2014
filed on: 10th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 10, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 079620330001
filed on: 6th, July 2013
| mortgage
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 23, 2013
filed on: 27th, February 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, February 2012
| incorporation
|
Free Download
(23 pages)
|