CS01 |
Confirmation statement with updates April 2, 2024
filed on: 15th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to December 31, 2022
filed on: 12th, January 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 2, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 15th, July 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates April 2, 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 10th, August 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 10th, August 2021
| incorporation
|
Free Download
(28 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, August 2021
| resolution
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 20, 2021: 2.05 GBP
filed on: 30th, July 2021
| capital
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control July 20, 2021
filed on: 30th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 20, 2021
filed on: 30th, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 16th, July 2021
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2021 to December 31, 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 2, 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(10 pages)
|
SH02 |
Sub-division of shares on August 18, 2020
filed on: 1st, October 2020
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Unit 26-28 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ. Change occurred on August 29, 2017. Company's previous address: Unit 2 River Barn Penisular Business Centre Wherstead Ipswich Suffolk IP9 2BB.
filed on: 29th, August 2017
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 2, 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 5, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On April 2, 2015 director's details were changed
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2015
filed on: 2nd, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On February 1, 2014 director's details were changed
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2014 director's details were changed
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2014
filed on: 8th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 8, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On March 25, 2013 director's details were changed
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 25, 2013 director's details were changed
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2013
filed on: 3rd, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 4th, February 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on October 22, 2012. Old Address: 4 Thompsons Meadow Crowfield Ipswich IP6 9SU England
filed on: 22nd, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2012
filed on: 3rd, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 6th, February 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On May 25, 2011 director's details were changed
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 25, 2011 director's details were changed
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 25, 2011. Old Address: Coconut House Hall Street Long Melford Suffolk CO10 9JQ
filed on: 25th, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2011
filed on: 25th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 2nd, February 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on August 16, 2010. Old Address: Studio 3a Harpers Hill Nayland Colchester Suffolk CO6 4NT
filed on: 16th, August 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2010
filed on: 11th, August 2010
| annual return
|
Free Download
(14 pages)
|
AD01 |
Company moved to new address on July 13, 2010. Old Address: Cocoa Nut House Hall Street Long Melford Sudbury Suffolk CO10 9JQ
filed on: 13th, July 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, April 2009
| incorporation
|
Free Download
(16 pages)
|