AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 076131580004, created on Thursday 19th October 2023
filed on: 31st, October 2023
| mortgage
|
Free Download
(38 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st August 2023
filed on: 5th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 31st August 2023
filed on: 5th, September 2023
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076131580003, created on Thursday 31st August 2023
filed on: 1st, September 2023
| mortgage
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th April 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Monday 4th April 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Monday 8th February 2021
filed on: 14th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 8th February 2021
filed on: 14th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Monday 8th February 2021
filed on: 14th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 8th February 2021
filed on: 14th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 8th February 2021
filed on: 14th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th April 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Monday 1st March 2021.
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 4th April 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th April 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th April 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd April 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sunday 2nd April 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 076131580002, created on Thursday 21st July 2016
filed on: 22nd, July 2016
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd April 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
230.00 GBP is the capital in company's statement on Monday 16th May 2016
capital
|
|
AD01 |
New registered office address Unit P Camilla Court Nacton Ipswich Suffolk IP10 0EU. Change occurred on Friday 13th May 2016. Company's previous address: 160a Hamilton Road Felixstowe Suffolk IP11 7DU.
filed on: 13th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st March 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(7 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Tuesday 31st March 2015
filed on: 2nd, September 2015
| document replacement
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 31st March 2015
filed on: 28th, April 2015
| annual return
|
Free Download
|
SH01 |
230.00 GBP is the capital in company's statement on Tuesday 28th April 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 31st March 2014
filed on: 11th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 31st March 2013
filed on: 5th, April 2013
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, March 2013
| mortgage
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 31st March 2012
filed on: 12th, April 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
230.00 GBP is the capital in company's statement on Thursday 15th March 2012
filed on: 27th, March 2012
| capital
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Tuesday 31st July 2012. Originally it was Monday 30th April 2012
filed on: 14th, July 2011
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 8th July 2011
filed on: 8th, July 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 8th July 2011.
filed on: 8th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 8th July 2011.
filed on: 8th, July 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, April 2011
| incorporation
|
Free Download
(22 pages)
|