AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 12th, December 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 16th, December 2021
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2021/11/02 director's details were changed
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/10/27. New Address: 9 Liberator House Clopton Park Woodbridge Suffolk IP13 6QT. Previous address: Clopton Park Unit 2C Woodbridge Suffolk IP13 6QT United Kingdom
filed on: 27th, October 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/10/15 director's details were changed
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 21st, December 2020
| accounts
|
Free Download
(11 pages)
|
TM01 |
2020/09/25 - the day director's appointment was terminated
filed on: 25th, September 2020
| officers
|
Free Download
(1 page)
|
TM02 |
2020/09/25 - the day secretary's appointment was terminated
filed on: 25th, September 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020/04/29 director's details were changed
filed on: 29th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/04/30 director's details were changed
filed on: 29th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 19th, December 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2018/05/14 director's details were changed
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/05/14 director's details were changed
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/04/15 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/04/15 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/02/26. New Address: Clopton Park Unit 2C Woodbridge Suffolk IP13 6QT. Previous address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2016/02/15 director's details were changed
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/04/28 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2016/02/15 director's details were changed
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/04/28. New Address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD. Previous address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 2nd, December 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2015/10/26. New Address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD. Previous address: Candleriggs House Old Church Road Melton Suffolk IP13 6DH
filed on: 26th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/04/28 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 9th, December 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2014/09/17 director's details were changed
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/09/23. New Address: Candleriggs House Old Church Road Melton Suffolk IP13 6DH. Previous address: Apple House Methersgste Sutton Woodbridge Suffolk IP12 3JL
filed on: 23rd, September 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014/09/17 director's details were changed
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/04/28 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/05/08
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 7th, October 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2013/04/28 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2013/04/25 director's details were changed
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/04/25 director's details were changed
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 19th, December 2012
| accounts
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 2012/12/06
filed on: 6th, December 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/10/09 from the Elms Lower Road Little Blakenham Ipswich Suffolk IP8 4NF United Kingdom
filed on: 9th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/04/28 with full list of members
filed on: 31st, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 29th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/04/28 with full list of members
filed on: 25th, May 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/05/25 from the Pines Boars Head Crowborough East Sussex TN6 3HD England
filed on: 25th, May 2011
| address
|
Free Download
(1 page)
|
TM02 |
2010/08/23 - the day secretary's appointment was terminated
filed on: 23rd, August 2010
| officers
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 16th, July 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed lively cut LIMITEDcertificate issued on 16/07/10
filed on: 16th, July 2010
| change of name
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2010/04/29
filed on: 2nd, July 2010
| capital
|
Free Download
(2 pages)
|
TM01 |
2010/07/02 - the day director's appointment was terminated
filed on: 2nd, July 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/07/02.
filed on: 2nd, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/07/02.
filed on: 2nd, July 2010
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 17th, June 2010
| change of name
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2011/03/31, originally was 2011/04/30.
filed on: 29th, April 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, April 2010
| incorporation
|
Free Download
(30 pages)
|