AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 28th, December 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 11 West Road Ipswich Suffolk IP3 9FE England on 2023/09/04 to Office 32 Epsilon House West Road Ipswich Suffolk IP3 9FJ
filed on: 4th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/04/07
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 30th, December 2022
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2022/04/01
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/04/01 director's details were changed
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/07
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 30th, December 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 20 st. Marys Road Ipswich Suffolk IP4 4SW England on 2021/11/01 to 11 West Road Ipswich Suffolk IP3 9FE
filed on: 1st, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/04/07
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 19th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/07
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 5 Godfreys Cottages Chevington Road Horringer Bury St. Edmunds Suffolk IP29 5SW England on 2020/05/28 to 20 st. Marys Road Ipswich Suffolk IP4 4SW
filed on: 28th, May 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/05/27 director's details were changed
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/05/27
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/05/27
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 19th, April 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/04/07
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/07
filed on: 14th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/07
filed on: 18th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/03/31
filed on: 31st, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/07
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 5 Godfreys Cottages Chevington Road Horringer Bury St. Edmunds Suffolk IP29 5SW England on 2016/05/26 to 5 Godfreys Cottages Chevington Road Horringer Bury St. Edmunds Suffolk IP29 5SW
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 20 st. Marys Road Ipswich IP4 4SW England on 2016/05/26 to 5 Godfreys Cottages Chevington Road Horringer Bury St. Edmunds Suffolk IP29 5SW
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 28th, October 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 26 Hardy Close Brantham Manningtree Essex CO11 1RQ on 2015/10/09 to 20 st. Marys Road Ipswich IP4 4SW
filed on: 9th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/07
filed on: 22nd, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
12.00 GBP is the capital in company's statement on 2015/05/22
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to 2014/03/31
filed on: 23rd, December 2014
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/07
filed on: 17th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
12.00 GBP is the capital in company's statement on 2014/06/17
capital
|
|
CH01 |
On 2014/06/17 director's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/06/17 from 5 Blackthorn Close Ipswich Suffolk IP3 8SR United Kingdom
filed on: 17th, June 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed gorgeous star pr LIMITEDcertificate issued on 07/02/14
filed on: 7th, February 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2014/02/07
change of name
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 25th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/07
filed on: 16th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 30th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/04/07
filed on: 23rd, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 21st, December 2011
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 2011/07/11
filed on: 11th, July 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/04/07
filed on: 10th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to 2011/03/31, originally was 2011/04/30.
filed on: 20th, May 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, April 2010
| incorporation
|
Free Download
(44 pages)
|