AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 28th February 2022
filed on: 3rd, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th October 2021
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 4th May 2021 director's details were changed
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2019
filed on: 18th, April 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th March 2019
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th February 2019
filed on: 22nd, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th February 2019
filed on: 20th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st August 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(18 pages)
|
AA01 |
Current accounting period extended from 28th February 2018 to 31st August 2018
filed on: 6th, August 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th June 2018
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th February 2018
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th February 2018
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th February 2018
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th February 2018
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th February 2018
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 7th February 2018
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 28th February 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(25 pages)
|
AD01 |
Change of registered address from 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL on 12th September 2017 to Seton House Warwick Technology Park, Gallows Hill Warwick CV34 6DA
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 11th, September 2017
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th January 2017
filed on: 1st, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 29th February 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts for the period ending 28th February 2015
filed on: 6th, December 2015
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th August 2015
filed on: 28th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 28th February 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th August 2014
filed on: 22nd, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 28th February 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(17 pages)
|
MR04 |
Satisfaction of charge 066694880002 in full
filed on: 30th, October 2013
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 066694880003 in full
filed on: 30th, October 2013
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 066694880002
filed on: 13th, September 2013
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 066694880003
filed on: 13th, September 2013
| mortgage
|
Free Download
(35 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th August 2013
filed on: 22nd, August 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL United Kingdom on 13th August 2013
filed on: 13th, August 2013
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 29th February 2012
filed on: 15th, November 2012
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th August 2012
filed on: 21st, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Medium company accounts made up to 28th February 2011
filed on: 5th, December 2011
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th August 2011
filed on: 23rd, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 28th February 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Unit 41 Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL on 4th November 2010
filed on: 4th, November 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th August 2010
filed on: 10th, September 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2009
filed on: 25th, November 2009
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 3rd, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 3rd, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 3rd, November 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st October 2009 secretary's details were changed
filed on: 3rd, November 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 26th August 2009 with complete member list
filed on: 26th, August 2009
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, June 2009
| mortgage
|
Free Download
(9 pages)
|
225 |
Accounting reference date shortened from 31/08/2009 to 28/02/2009
filed on: 22nd, October 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, August 2008
| incorporation
|
Free Download
(19 pages)
|