AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Thu, 7th Mar 2024 director's details were changed
filed on: 8th, March 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 7th Mar 2024
filed on: 8th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 12th Feb 2024 director's details were changed
filed on: 14th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 12th Feb 2024
filed on: 14th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Jun 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Sun, 1st Jan 2023 new director was appointed.
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Jun 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Jun 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 29th Jan 2021
filed on: 31st, January 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 29th Jan 2021
filed on: 31st, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 4th Jun 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Mon, 1st Jun 2020 director's details were changed
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Dec 2019
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Dec 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Dec 2017
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 11 Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England on Wed, 20th Sep 2017 to Unit11 Brightwell Barns Ipswich Road Brightwell Suffolk IP10 0BJ
filed on: 20th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 17th Dec 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Fri, 1st Jul 2016 director's details were changed
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 6 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England on Tue, 11th Oct 2016 to Unit 11 Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ
filed on: 11th, October 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Brightwell Barns Ipswich Road Brightwell Suffolk IP10 0BJ on Fri, 7th Oct 2016 to Unit 6 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ
filed on: 7th, October 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 15th Jun 2016 new director was appointed.
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 1st Jul 2015: 2.00 GBP
filed on: 7th, March 2016
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Dec 2015
filed on: 10th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 17th Dec 2014
filed on: 7th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 7th Jan 2015: 100.00 GBP
capital
|
|
CH01 |
On Wed, 17th Dec 2014 director's details were changed
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 17th Dec 2013
filed on: 2nd, January 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 27th Nov 2013
filed on: 27th, November 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 19th Nov 2013. Old Address: Unit 56 Basepoint Business Centre 70-72 the Havens Felixstowe Road Ipswich Suffolk IP3 8DX United Kingdom
filed on: 19th, November 2013
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 30th Jun 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sat, 1st May 2010 director's details were changed
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 17th Dec 2012
filed on: 9th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 12th, September 2012
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, March 2012
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 17th Dec 2011
filed on: 3rd, January 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 21st Dec 2011. Old Address: Sandown 70 Stowmarket Road Needham Market Ipswich Suffolk IP6 8DX United Kingdom
filed on: 21st, December 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 27th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 17th Dec 2010
filed on: 18th, January 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 18th Jan 2011. Old Address: Sandown 70 Stowmarket Road Needham Market Suffolk IP6 8DX
filed on: 18th, January 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 17th Dec 2010 director's details were changed
filed on: 17th, January 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 17th Dec 2010 director's details were changed
filed on: 17th, January 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 17th Dec 2010 director's details were changed
filed on: 17th, January 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 17th Dec 2010 director's details were changed
filed on: 17th, January 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 17th Jun 2010 new director was appointed.
filed on: 17th, June 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, December 2009
| incorporation
|
Free Download
(44 pages)
|