AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 28th April 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 10th March 2023 director's details were changed
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th March 2023
filed on: 4th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 26th, September 2022
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 30th June 2022
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 30th June 2022 director's details were changed
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th December 2021
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th April 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 13th December 2021 director's details were changed
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 19th November 2021
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 19th November 2021 director's details were changed
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th December 2021 director's details were changed
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th December 2021
filed on: 22nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Fitzroy House Crown Street Ipswich Suffolk IP1 3LG England on 22nd December 2021 to 601 London Road Westcliff-on-Sea SS0 9PE
filed on: 22nd, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 28th April 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 28th April 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Kingsridge House 601 London Road Westcliff-on-Sea Essex SS0 9PE on 9th January 2020 to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG
filed on: 9th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 28th April 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 28th March 2019
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 28th April 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 1st April 2017 director's details were changed
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st April 2017 director's details were changed
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control 14th November 2017
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 31st October 2017
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th April 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 28th October 2016
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th October 2016
filed on: 14th, November 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th April 2016
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th April 2015
filed on: 12th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th June 2015: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 2nd July 2014
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, April 2014
| incorporation
|
Free Download
(46 pages)
|
SH01 |
Statement of Capital on 28th April 2014: 100.00 GBP
capital
|
|