CS01 |
Confirmation statement with updates November 25, 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 125 Dale Hall Lane Ipswich IP1 4LS England to 27 Ongar Business Centre the Gables Fyfield Road Ongar Essex CM5 0GA on June 6, 2023
filed on: 6th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 25, 2022
filed on: 17th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2021
filed on: 12th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 30th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 2, 2019
filed on: 2nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement July 30, 2019
filed on: 30th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 25, 2016
filed on: 22nd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 29th, August 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Viva Accounting 125 Dalehall Lane Ipswich Suffolk IP4 4AG United Kingdom to 125 Dale Hall Lane Ipswich IP1 4LS on February 23, 2016
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 25, 2015 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 23, 2016: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom to Viva Accounting 125 Dalehall Lane Ipswich Suffolk IP4 4AG on February 3, 2016
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 125 Dale Hall Lane Ipswich IP1 4LS to 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN on January 23, 2015
filed on: 23rd, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 25, 2014 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 115 Whitby Road Ipswich IP4 4AG to 125 Dale Hall Lane Ipswich IP1 4LS on January 12, 2015
filed on: 12th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 30th, August 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On December 4, 2013 director's details were changed
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 25, 2013 with full list of members
filed on: 21st, December 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 21, 2013. Old Address: 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom
filed on: 21st, December 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 26th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 25, 2012 with full list of members
filed on: 22nd, January 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On November 30, 2011 director's details were changed
filed on: 22nd, January 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, November 2011
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|