CS01 |
Confirmation statement with updates 2023/08/08
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/11/11
filed on: 4th, August 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022/08/08
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/11/11
filed on: 1st, August 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/11/11
filed on: 9th, August 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021/08/08
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/11/11
filed on: 26th, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020/08/08
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020/03/25
filed on: 26th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/03/25 director's details were changed
filed on: 26th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 the Square Martlesham Heath Ipswich Suffolk IP5 3SL England on 2020/03/25 to Unit D, Devon Suite, Dencora Business Centre 36 Whitehouse Road Ipswich Suffolk IP1 5LT
filed on: 25th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/08/08
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/11
filed on: 26th, July 2019
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2018/01/31
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/01/31 director's details were changed
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/08/08
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018/08/08 director's details were changed
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/11
filed on: 12th, July 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Saracens House 25 st. Margarets Green Ipswich IP4 2BN England on 2018/01/31 to 6 the Square Martlesham Heath Ipswich Suffolk IP5 3SL
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017/06/06
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/08/08
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/11/11
filed on: 20th, July 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2017/06/06 director's details were changed
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/06/06 director's details were changed
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 2016/11/11 from 2016/08/31
filed on: 2nd, June 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 19 st Michaels Road Tunbridge Wells TN4 9JG on 2017/02/20 to Saracens House 25 st. Margarets Green Ipswich IP4 2BN
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/08/08
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 7th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/08
filed on: 13th, January 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Saracens House St. Margarets Green 25 st. Margarets Green Ipswich IP4 2BN England on 2016/01/08 to 19 st Michaels Road Tunbridge Wells TN4 9JG
filed on: 8th, January 2016
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, December 2015
| gazette
|
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, August 2014
| incorporation
|
Free Download
(27 pages)
|