CH01 |
On April 28, 2023 director's details were changed
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 28, 2023 director's details were changed
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 28, 2020 director's details were changed
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On January 18, 2021 director's details were changed
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 13th, July 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 3 Station Cottage Station Yard Darsham Saxmundham Suffolk IP17 3PN United Kingdom to Lilac Cottage Monewden Road Charsfield Woodbridge Suffolk IP13 7QD on March 5, 2020
filed on: 5th, March 2020
| address
|
Free Download
(1 page)
|
AP01 |
On December 10, 2019 new director was appointed.
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from April 30, 2019 to July 31, 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O 4 West Green Cottage Bergholt Road Brantham Suffolk CO11 1QZ England to 3 Station Cottage Station Yard Darsham Saxmundham Suffolk IP17 3PN on January 8, 2019
filed on: 8th, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Ipswich Haven Marina New Cut East Ipswich Suffolk IP3 0EA England to C/O 4 West Green Cottage Bergholt Road Brantham Suffolk CO11 1QZ on February 21, 2018
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 1st, February 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 10, 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O C/O Ipswich Haven Marina First Time C/O Ipswich Haven Marina New Cut East Ipswich Suffolk IP3 0EA to C/O Ipswich Haven Marina New Cut East Ipswich Suffolk IP3 0EA on June 17, 2015
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 10, 2015 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 11, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from C/O First Knot Mallard House Business Centre the Street Little Bealings Woodbridge Suffolk IP13 6LT to C/O C/O Ipswich Haven Marina First Time C/O Ipswich Haven Marina New Cut East Ipswich Suffolk IP3 0EA on January 26, 2015
filed on: 26th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 10, 2014 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 11, 2014: 1.00 GBP
capital
|
|
AD02 |
Notification of SAIL
filed on: 11th, March 2014
| address
|
Free Download
(1 page)
|
CH01 |
On March 10, 2014 director's details were changed
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 10, 2013 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 11, 2013. Old Address: C/O Kurt Finch Homeleigh Cottage Crown Street Dedham Colchester Essex CO7 6AJ United Kingdom
filed on: 11th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to March 10, 2012 with full list of members
filed on: 13th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(9 pages)
|
AD01 |
Company moved to new address on February 1, 2012. Old Address: C/O Forbes Administration Services Ltd. Taylor's Piece 9-11 Stortford Road Dunmow Essex CM6 1DA
filed on: 1st, February 2012
| address
|
Free Download
(1 page)
|
AP01 |
On December 29, 2011 new director was appointed.
filed on: 29th, December 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 1, 2011
filed on: 1st, December 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 1, 2011
filed on: 1st, December 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 10, 2011 with full list of members
filed on: 14th, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 27th, January 2011
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: October 19, 2010
filed on: 19th, October 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 19, 2010
filed on: 19th, October 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 21, 2010. Old Address: Millers Paddock Barn East Hammingfield Road Rettemdon Chelmsford Essex CM3 8EW
filed on: 21st, July 2010
| address
|
Free Download
(1 page)
|
AP01 |
On July 21, 2010 new director was appointed.
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on March 1, 2010
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 21, 2010. Old Address: C/O Forbes Administration Services Ltd Taylor's Piece 9-11 Stortford Road Dunmow Essex CM6 1DA England
filed on: 21st, July 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 10, 2010 with full list of members
filed on: 21st, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 26th, January 2010
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: November 21, 2009
filed on: 21st, November 2009
| officers
|
Free Download
(1 page)
|
AP02 |
New member was appointed on November 18, 2009
filed on: 18th, November 2009
| officers
|
Free Download
(3 pages)
|
AP02 |
New member was appointed on November 18, 2009
filed on: 18th, November 2009
| officers
|
Free Download
(3 pages)
|
363a |
Annual return made up to March 16, 2009
filed on: 16th, March 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On February 2, 2009 Appointment terminated director
filed on: 2nd, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On December 15, 2008 Director appointed
filed on: 15th, December 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 29th, October 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to March 28, 2008
filed on: 28th, March 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On March 10, 2008 Secretary appointed
filed on: 10th, March 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 27/02/2008 from 20 carpenters drive great notley garden village braintree essex CM77 7ZQ
filed on: 27th, February 2008
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 18th, February 2008
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 18th, February 2008
| accounts
|
Free Download
(6 pages)
|
288b |
On May 24, 2007 Director resigned
filed on: 24th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On May 24, 2007 Director resigned
filed on: 24th, May 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to May 24, 2007
filed on: 24th, May 2007
| annual return
|
Free Download
(2 pages)
|
288b |
On May 24, 2007 Secretary resigned
filed on: 24th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On May 24, 2007 Secretary resigned
filed on: 24th, May 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to May 24, 2007
filed on: 24th, May 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2006
filed on: 6th, December 2006
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2006
filed on: 6th, December 2006
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to April 3, 2006
filed on: 3rd, April 2006
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 3rd, April 2006
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to April 3, 2006
filed on: 3rd, April 2006
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 3rd, April 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 15th, March 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 15th, March 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2005
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2005
| incorporation
|
Free Download
(19 pages)
|