CS01 |
Confirmation statement with updates 2024-01-08
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 80 Compair Crescent Ipswich Suffolk IP2 0EH. Change occurred on 2023-04-28. Company's previous address: 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF.
filed on: 28th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-01-08
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2022-11-08
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-11-08
filed on: 9th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 27th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-08
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 20th, September 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-08
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 13th, July 2020
| accounts
|
Free Download
(11 pages)
|
AA01 |
Accounting period ending changed to 2019-10-31 (was 2019-12-31).
filed on: 8th, July 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-01-08
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2019-04-07
filed on: 26th, April 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2019-04-07
filed on: 26th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-04-07
filed on: 26th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 6th, March 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2019-01-08
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2016-04-06
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-11-23 director's details were changed
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 6th, July 2018
| accounts
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, February 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 7th, February 2018
| resolution
|
Free Download
(21 pages)
|
SH01 |
Statement of Capital on 2018-01-09: 100.00 GBP
filed on: 31st, January 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-01-01
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-01-08
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-01-01
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-10-31
filed on: 3rd, May 2017
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2017-03-17: 85.00 GBP
filed on: 21st, March 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-01-08
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 3rd, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-08
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
CH03 |
On 2016-01-07 secretary's details were changed
filed on: 27th, January 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016-01-07 director's details were changed
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF. Change occurred on 2016-01-08. Company's previous address: C/O Beatons Accounting York House, 2-4 York Road Felixstowe IP11 7QG England.
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093789640001, created on 2015-03-10
filed on: 11th, March 2015
| mortgage
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 2016-01-31 to 2015-10-31
filed on: 15th, January 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, January 2015
| incorporation
|
Free Download
(37 pages)
|