AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 13th, June 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting period shortened from 31st March 2022 to 31st December 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(1 page)
|
TM01 |
11th June 2021 - the day director's appointment was terminated
filed on: 22nd, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
11th June 2021 - the day director's appointment was terminated
filed on: 22nd, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, July 2021
| accounts
|
Free Download
(9 pages)
|
TM02 |
11th June 2021 - the day secretary's appointment was terminated
filed on: 17th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th June 2021
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th December 2020 director's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th December 2020 director's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 14th January 2020 director's details were changed
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th January 2020 director's details were changed
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th January 2020 director's details were changed
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 14th January 2020 secretary's details were changed
filed on: 14th, January 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 14th January 2020 director's details were changed
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 23rd May 2019 director's details were changed
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd May 2019 director's details were changed
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 23rd May 2019 secretary's details were changed
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: 1st June 2018. New Address: Unit 1, Inca Business Park, Melford Road Acton Sudbury CO10 0BB. Previous address: 14-15 Inca Business Park Melford Road Acton Suffolk CO10 0BB
filed on: 1st, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 9th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 27th May 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 28th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 27th May 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 22nd June 2015: 110.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 9th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 27th May 2014 with full list of members
filed on: 6th, June 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 21st, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 27th May 2013 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 30th, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 27th May 2012 with full list of members
filed on: 4th, July 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 28th May 2011 director's details were changed
filed on: 8th, June 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th May 2011 director's details were changed
filed on: 8th, June 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 28th May 2011 secretary's details were changed
filed on: 8th, June 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th May 2011 with full list of members
filed on: 22nd, June 2011
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 1st April 2011: 110.00 GBP
filed on: 21st, June 2011
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 3rd, May 2011
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 22nd, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 27th May 2010 with full list of members
filed on: 9th, June 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 4 the Beeches Old Ipswich Road, Claydon Suffolk IP6 0AB on 21st May 2010
filed on: 21st, May 2010
| address
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 31st December 2009 to 31st March 2010
filed on: 20th, April 2010
| accounts
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 17th, April 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sakx plus LIMITEDcertificate issued on 17/04/10
filed on: 17th, April 2010
| change of name
|
Free Download
(2 pages)
|
CH01 |
On 29th December 2009 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th December 2009 with full list of members
filed on: 27th, January 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 29th December 2009 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tee three LIMITEDcertificate issued on 04/11/09
filed on: 4th, November 2009
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 4th, November 2009
| change of name
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2008
filed on: 16th, October 2009
| accounts
|
Free Download
(1 page)
|
288b |
On 7th January 2009 Appointment terminated director
filed on: 7th, January 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 7th January 2009 with shareholders record
filed on: 7th, January 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 28th, December 2007
| incorporation
|
Free Download
(21 pages)
|
NEWINC |
Incorporation
filed on: 28th, December 2007
| incorporation
|
Free Download
(21 pages)
|