CH01 |
On 2023/11/14 director's details were changed
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/11/14
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023/11/14
filed on: 14th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 Briar Close Halesworth IP19 8JU England on 2023/11/14 to 57 Adastral Close Felixstowe IP11 2TP
filed on: 14th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/02/08
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/02/08
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 1st, November 2021
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2021/06/14
filed on: 15th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 23 Craig Close Trimley St. Martin Felixstowe IP11 0UX United Kingdom on 2021/06/14 to 10 Briar Close Halesworth IP19 8JU
filed on: 14th, June 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/06/14
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/06/14 director's details were changed
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/08
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 29th, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/08
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 11th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/08
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 10 Wentworth Drive Felixstowe IP11 9LD United Kingdom on 2018/12/10 to 23 Craig Close Trimley St. Martin Felixstowe IP11 0UX
filed on: 10th, December 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/12/10 director's details were changed
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/12/10
filed on: 10th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 30th, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/14
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017/06/11 director's details were changed
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 34 Brightwell Close Felixstowe IP11 2YJ United Kingdom on 2017/06/12 to 10 Wentworth Drive Felixstowe IP11 9LD
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, February 2017
| incorporation
|
Free Download
(11 pages)
|