CS01 |
Confirmation statement with updates 9th October 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 9th October 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 4th, August 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 9th October 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from Eldo House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR on 2nd December 2020 to The Stables Summer Road Walsham-Le-Willows Bury St. Edmunds Suffolk IP31 3AJ
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th October 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 9th October 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 9th October 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 2nd, August 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 14 Swift Close Carlton Colville Lowestoft Suffolk NR33 8TR on 17th July 2018 to Eldo House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR
filed on: 17th, July 2018
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th October 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
|
AA |
Total exemption full accounts data made up to 31st October 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2015
filed on: 5th, December 2016
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 9th October 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return up to 9th October 2015
filed on: 17th, March 2016
| annual return
|
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 17th March 2016: 1.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from Unit 5a the Moor Business Park Benacre Road Beccles Suffolk NR34 7TQ on 3rd October 2015 to 14 Swift Close Carlton Colville Lowestoft Suffolk NR33 8TR
filed on: 3rd, October 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 560 London Road South Lowestoft Suffolk NR33 0LE on 21st January 2015 to Unit 5a the Moor Business Park Benacre Road Beccles Suffolk NR34 7TQ
filed on: 21st, January 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return up to 9th October 2014
filed on: 21st, January 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 21st January 2015: 1.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 31st October 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th October 2013
filed on: 20th, June 2014
| annual return
|
Free Download
(16 pages)
|
SH01 |
Statement of Capital on 20th June 2014: 1.00 GBP
capital
|
|
RT01 |
Administrative restoration application
filed on: 20th, June 2014
| restoration
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 20th June 2014
filed on: 20th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Hungate Beccles Suffolk NR34 9TT United Kingdom on 20th June 2014
filed on: 20th, June 2014
| address
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, May 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2014
| gazette
|
Free Download
(1 page)
|
CH03 |
On 26th November 2012 secretary's details were changed
filed on: 26th, November 2012
| officers
|
Free Download
(1 page)
|
AP03 |
On 24th October 2012, company appointed a new person to the position of a secretary
filed on: 24th, October 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th October 2012
filed on: 24th, October 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, October 2012
| incorporation
|
Free Download
(37 pages)
|