PSC04 |
Change to a person with significant control July 4, 2023
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 4, 2023 director's details were changed
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 4, 2023
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 4th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 2nd, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 8th, September 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control August 8, 2018
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 18, 2019
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 31, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On May 18, 2019 secretary's details were changed
filed on: 12th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 14th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 1, 2019 director's details were changed
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 25th, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 22nd, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 31, 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 26th, July 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2015
filed on: 28th, April 2015
| annual return
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, July 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on June 17, 2014. Old Address: 11 St Helens Street Ipswich Suffolk IP4 1HE
filed on: 17th, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 17, 2014. Old Address: Crown Office, 51 Crown Office 51 Crown Street Ipswich IP1 3JA England
filed on: 17th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 28, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 27th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2013
filed on: 24th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 13th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2012
filed on: 11th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 7th, June 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 28, 2011
filed on: 19th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 28th, June 2010
| accounts
|
Free Download
(7 pages)
|
CH03 |
On October 1, 2009 secretary's details were changed
filed on: 13th, April 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 28, 2010
filed on: 13th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On October 1, 2009 secretary's details were changed
filed on: 13th, April 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 10th, June 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to April 8, 2009 - Annual return with full member list
filed on: 8th, April 2009
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, May 2008
| mortgage
|
Free Download
(3 pages)
|
287 |
Registered office changed on 11/04/2008 from 629 foxhall road ipswich IP3 8NE
filed on: 11th, April 2008
| address
|
Free Download
(1 page)
|
288a |
On April 11, 2008 Director appointed
filed on: 11th, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On April 11, 2008 Secretary appointed
filed on: 11th, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On March 31, 2008 Appointment terminated director
filed on: 31st, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On March 31, 2008 Appointment terminated secretary
filed on: 31st, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, March 2008
| incorporation
|
Free Download
(6 pages)
|