AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 17th, August 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 26th, May 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 7th, June 2021
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 26th February 2021.
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Capability House Wrest Park Silsoe Bedford Bedfordshire MK45 4HR. Change occurred on Wednesday 6th January 2021. Company's previous address: Saxon House Moseley's Farm Business Centre Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY England.
filed on: 6th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Friday 28th February 2020 to Friday 31st January 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 31st March 2020 to Friday 28th February 2020
filed on: 23rd, July 2020
| accounts
|
Free Download
(1 page)
|
CH01 |
On Wednesday 1st April 2020 director's details were changed
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st April 2020 director's details were changed
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st February 2020.
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st February 2020.
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(4 pages)
|
CH03 |
On Sunday 1st April 2018 secretary's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
CH03 |
On Sunday 1st April 2018 secretary's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st April 2018 director's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st April 2018 director's details were changed
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st April 2018 director's details were changed
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Saxon House Moseley's Farm Business Centre Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY. Change occurred on Tuesday 9th January 2018. Company's previous address: Blois Meadow Business Centre Blois Road Steeple Bumpstead Haverhill Suffolk CB9 7BN.
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 1st April 2016
filed on: 13th, April 2017
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st April 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 1st April 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 7th April 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 17th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 1st April 2014
filed on: 7th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 7th April 2014
capital
|
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 19th June 2013
filed on: 30th, July 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 8th, July 2013
| resolution
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 8th, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 1st April 2013
filed on: 3rd, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 3rd, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st April 2012
filed on: 3rd, April 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 1st February 2012.
filed on: 1st, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 21st, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st April 2011
filed on: 28th, April 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 31st January 2011 from 41 Lion Meadow Steeple Bumpstead Haverhill Suffolk CB9 7BY
filed on: 31st, January 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 17th, August 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 1st April 2010
filed on: 8th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 7th April 2010 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 25th, July 2009
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 30/04/2009 to 31/03/2009
filed on: 7th, May 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Wednesday 1st April 2009 - Annual return with full member list
filed on: 1st, April 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Tuesday 29th April 2008 Director and secretary appointed
filed on: 29th, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 17th April 2008 Director and secretary appointed
filed on: 17th, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 14th April 2008 Appointment terminated director
filed on: 14th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On Monday 14th April 2008 Appointment terminated secretary
filed on: 14th, April 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, April 2008
| incorporation
|
Free Download
(16 pages)
|