CS01 |
Confirmation statement with updates August 10, 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 10, 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 26, 2023 director's details were changed
filed on: 26th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 14, 2023
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 14, 2023
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 14, 2023
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 14, 2023
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 14, 2023
filed on: 14th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 14, 2023
filed on: 14th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(4 pages)
|
CH01 |
On September 1, 2022 director's details were changed
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2022 director's details were changed
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit N Bristol Court, Betts Avenue Martlesham Heath Ipswich IP5 3RY. Change occurred on September 22, 2022. Company's previous address: Greenways Meeting Lane Grundisburgh Woodbridge IP13 6UB England.
filed on: 22nd, September 2022
| address
|
Free Download
(1 page)
|
CH01 |
On September 1, 2022 director's details were changed
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2022 director's details were changed
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Greenways Meeting Lane Grundisburgh Woodbridge IP13 6UB. Change occurred on September 20, 2022. Company's previous address: Deben Carpets and Flooring Unit N, Bristol Court, Betts Avenue Martlesham Heath Ipswich IP5 3RY England.
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 10, 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Deben Carpets and Flooring Unit N, Bristol Court, Betts Avenue Martlesham Heath Ipswich IP5 3RY. Change occurred on December 7, 2021. Company's previous address: Greenways Meeting Lane Grundisburgh Woodbridge IP13 6UB England.
filed on: 7th, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 10, 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Greenways Meeting Lane Grundisburgh Woodbridge IP13 6UB. Change occurred on October 26, 2020. Company's previous address: Unit N Bristol Court Betts Avenue Martlesham Ipswich Suffolk IP5 3RY.
filed on: 26th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 10, 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control June 8, 2019
filed on: 16th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 8, 2019 director's details were changed
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 10, 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 10, 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 10, 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 10, 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on April 30, 2016
filed on: 27th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On May 1, 2016 new director was appointed.
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 1, 2016 new director was appointed.
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 10, 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 2, 2015
filed on: 17th, April 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit N Bristol Court Betts Avenue Martlesham Ipswich Suffolk IP5 3RY. Change occurred on April 16, 2015. Company's previous address: Unit I Bristol Court Betts Avenue Martlesham Heath Business Park Ipswich Suffolk IP5 3RY England.
filed on: 16th, April 2015
| address
|
Free Download
(1 page)
|
AP01 |
On April 2, 2015 new director was appointed.
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, July 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on July 10, 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|