AP01 |
On March 23, 2024 new director was appointed.
filed on: 2nd, April 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 22, 2024
filed on: 1st, April 2024
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(4 pages)
|
AP01 |
On February 9, 2022 new director was appointed.
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 8, 2022
filed on: 18th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(4 pages)
|
AP01 |
On June 1, 2020 new director was appointed.
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: February 8, 2019
filed on: 17th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On May 27, 2018 new director was appointed.
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 27, 2018
filed on: 3rd, June 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Kiligarth Court Wolsey Gardens Felixstowe Suffolk IP11 7NU to 1, Kiligarth Court, Wolsey Gardens Felixstowe Suffolk IP11 7NU on May 4, 2018
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to September 5, 2015 with full list of members
filed on: 2nd, October 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on October 2, 2015: 14.00 GBP
capital
|
|
TM01 |
Director appointment termination date: January 7, 2015
filed on: 2nd, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On April 24, 2015 new director was appointed.
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 24, 2015
filed on: 4th, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 24, 2015
filed on: 21st, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On July 24, 2015 new director was appointed.
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 11, 2013 new director was appointed.
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 1, 2015
filed on: 19th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On January 7, 2015 new director was appointed.
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2015 new director was appointed.
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 5, 2014 with full list of members
filed on: 12th, September 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: March 31, 2014
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 5, 2013 with full list of members
filed on: 4th, November 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 1st, May 2013
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 24, 2012: 14.00 GBP
filed on: 24th, April 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 24, 2012: 8.00 GBP
filed on: 24th, April 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 5, 2012 with full list of members
filed on: 23rd, October 2012
| annual return
|
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to December 31, 2012
filed on: 17th, July 2012
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 14th, June 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
On February 21, 2012 new director was appointed.
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 21, 2012 new director was appointed.
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 21, 2012 new director was appointed.
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 21, 2012 new director was appointed.
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 21, 2012 new director was appointed.
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 21, 2012 new director was appointed.
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 21, 2012 new director was appointed.
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 28, 2011
filed on: 28th, September 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 5, 2011 with full list of members
filed on: 28th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 27th, June 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On May 26, 2011 director's details were changed
filed on: 26th, May 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 24, 2011. Old Address: , 6 Rosebery Road, Felixstowe, Suffolk, IP11 7JR, United Kingdom
filed on: 24th, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 5, 2010 with full list of members
filed on: 17th, September 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 17th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 3rd, June 2010
| accounts
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 25th, September 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to September 25, 2009
filed on: 25th, September 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 29/07/2009 from, mansard cottage golf road, felixstowe, IP11 7NB
filed on: 29th, July 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2008
| incorporation
|
Free Download
(13 pages)
|