AA |
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 1st, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 2nd, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 11, 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 18th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 11, 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: November 1, 2019
filed on: 6th, November 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 1, 2019
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 1, 2019
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
On November 1, 2019 new director was appointed.
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 30, 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 30, 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from PO Box IP3 9BF Unit 57 Basepoint Business Centre 70-72 the Havens, Ransomes Europark Ipswich Suffolk IP3 9BF United Kingdom to Unit 57 Basepoint Business Centre 70-72 the Havens, Ransomes Europark Ipswich Suffolk IP3 9BF on May 1, 2018
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 26 Basepoint Business Centre 70 -72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF England to PO Box IP3 9BF Unit 57 Basepoint Business Centre 70-72 the Havens, Ransomes Europark Ipswich Suffolk IP3 9BF on May 1, 2018
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 30, 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 26 Ellenbrook Road Ipswich Suffolk IP2 9RN to 26 Basepoint Business Centre 70 -72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF on July 28, 2017
filed on: 28th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates August 30, 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2015
filed on: 6th, December 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to August 30, 2015 with full list of members
filed on: 1st, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 22nd, September 2014
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 26 Ellenbrook Road Ipswich IP2 9RN to 26 Ellenbrook Road Ipswich Suffolk IP2 9RN on September 16, 2014
filed on: 16th, September 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 30, 2014 with full list of members
filed on: 5th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 5, 2014: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Unit 1 First Floor the Quadrangle Centre the Drift Ipswich Suffolk IP3 9QR to 26 Ellenbrook Road Ipswich IP2 9RN on September 5, 2014
filed on: 5th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2013
filed on: 2nd, June 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to August 30, 2013 with full list of members
filed on: 30th, August 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 30, 2013
filed on: 30th, August 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2012
filed on: 13th, August 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to August 30, 2012 with full list of members
filed on: 14th, September 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from , Unit 14 Dedham Vale Business Centre, Manningtree Road, Dedham, Essex, CO7 6BL, England to Unit 1 First Floor the Quadrangle Centre the Drift Ipswich Suffolk IP3 9QR on March 15, 2012
filed on: 15th, March 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, August 2011
| incorporation
|
|