CS01 |
Confirmation statement with updates September 27, 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 3rd, July 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 27, 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 22nd, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 27, 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control July 31, 2021
filed on: 27th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 31, 2021
filed on: 27th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 12, 2021
filed on: 12th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On July 31, 2021 new director was appointed.
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 24 Leys Lane Attleborough Norfolk NR17 2JA. Change occurred on April 15, 2021. Company's previous address: First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA United Kingdom.
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA. Change occurred on September 22, 2020. Company's previous address: The Gables, 21 Old Market Street Thetford Norfolk IP24 2EN.
filed on: 22nd, September 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 22, 2020
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On September 22, 2020 secretary's details were changed
filed on: 22nd, September 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On September 22, 2020 director's details were changed
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 14th, August 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates September 27, 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 27, 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 1st, August 2018
| accounts
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 7, 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 27, 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 9th, August 2017
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 19, 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 27, 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On December 7, 2015 secretary's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 27, 2015
filed on: 13th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 13, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 1st, October 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 27, 2014
filed on: 30th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 30, 2014: 100.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to September 27, 2013
filed on: 8th, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 23rd, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 27, 2012
filed on: 5th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 18th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 27, 2011
filed on: 5th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 23rd, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 27, 2010
filed on: 11th, October 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 24th, October 2009
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 27, 2009
filed on: 13th, October 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to October 9, 2008 - Annual return with full member list
filed on: 9th, October 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 29th, July 2008
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 30/09/2007 to 31/12/2007
filed on: 23rd, May 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to November 5, 2007 - Annual return with full member list
filed on: 5th, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to November 5, 2007 - Annual return with full member list
filed on: 5th, November 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, September 2006
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, September 2006
| incorporation
|
Free Download
(18 pages)
|