CS01 |
Confirmation statement with no updates April 17, 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control June 1, 2022
filed on: 15th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 1, 2022
filed on: 15th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, May 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, May 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on November 1, 2019
filed on: 10th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 1, 2019
filed on: 10th, November 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076192190005, created on September 20, 2019
filed on: 27th, September 2019
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 076192190004, created on September 26, 2019
filed on: 26th, September 2019
| mortgage
|
Free Download
(8 pages)
|
AP01 |
On September 12, 2019 new director was appointed.
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 12, 2019 new director was appointed.
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 12, 2019 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 17, 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 3, 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
On September 20, 2016 new director was appointed.
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2016
filed on: 16th, September 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 3, 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 3, 2015
filed on: 30th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 3, 2014
filed on: 17th, June 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On December 8, 2012 director's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, March 2014
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 076192190003
filed on: 13th, March 2014
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 076192190002
filed on: 23rd, December 2013
| mortgage
|
Free Download
(17 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 3, 2013
filed on: 20th, June 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On September 24, 2012 director's details were changed
filed on: 20th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 18, 2013 director's details were changed
filed on: 22nd, May 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 22, 2013. Old Address: Bay House 20-22 Market Place Saxmundham Suffolk IP17 1AG United Kingdom
filed on: 22nd, May 2013
| address
|
Free Download
(2 pages)
|
CH01 |
On April 18, 2013 director's details were changed
filed on: 22nd, May 2013
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 3, 2011: 2.00 GBP
filed on: 20th, January 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 3, 2012
filed on: 15th, June 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on June 13, 2012. Old Address: 73 Mayhew Road Rendlesham Woodbridge Suffolk IP12 2GZ United Kingdom
filed on: 13th, June 2012
| address
|
Free Download
(1 page)
|
AP01 |
On November 15, 2011 new director was appointed.
filed on: 15th, November 2011
| officers
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, June 2011
| mortgage
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, May 2011
| incorporation
|
Free Download
(20 pages)
|