TM02 |
Secretary appointment termination on December 31, 2023
filed on: 4th, January 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 York Road Felixstowe Suffolk IP11 7HX England to 1a Eaton Gardens Felixstowe IP11 2HN on January 4, 2024
filed on: 4th, January 2024
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 31, 2023
filed on: 4th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 31, 2023
filed on: 4th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 12, 2023
filed on: 22nd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: June 20, 2023
filed on: 21st, June 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 31, 2022
filed on: 21st, June 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 12, 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Beamish Hub Unit 2 4 Berwick Road Ipswich Suffolk IP3 9RY United Kingdom to 3 York Road Felixstowe Suffolk IP11 7HX on December 1, 2022
filed on: 1st, December 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 30th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 66, 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF to Beamish Hub Unit 2 4 Berwick Road Ipswich Suffolk IP3 9RY on November 3, 2020
filed on: 3rd, November 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 26th, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 23rd, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 20, 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 17th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 20, 2015 with full list of members
filed on: 8th, November 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on November 8, 2015: 300.00 GBP
capital
|
|
TM01 |
Director appointment termination date: September 28, 2015
filed on: 5th, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3a York Road Felixstowe IP11 7HX United Kingdom to Unit 66, 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF on September 30, 2015
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, October 2014
| incorporation
|
Free Download
(31 pages)
|
SH01 |
Capital declared on October 20, 2014: 100.00 GBP
capital
|
|