CS01 |
Confirmation statement with no updates September 20, 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 20, 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 20, 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 20, 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 20, 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 20, 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 20, 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 20, 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 20, 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates September 20, 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 20, 2015
filed on: 12th, October 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 6 Field View Bucklesham Ipswich Suffolk IP10 0EE. Change occurred on June 25, 2015. Company's previous address: 21 Culverlands Close Stanmore Middlesex HA7 3AG.
filed on: 25th, June 2015
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2014 to April 30, 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 3, 2014
filed on: 4th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 20, 2014
filed on: 3rd, November 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 23rd, June 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
On June 12, 2014 new director was appointed.
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 12, 2014 new director was appointed.
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 12, 2014
filed on: 12th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 12, 2014
filed on: 12th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On May 12, 2014 new director was appointed.
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 12, 2014
filed on: 12th, May 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 9, 2014
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 9, 2014 new director was appointed.
filed on: 9th, May 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On May 9, 2014 new director was appointed.
filed on: 9th, May 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 9, 2014
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 29, 2014 new director was appointed.
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 20, 2013
filed on: 4th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 20, 2012
filed on: 4th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 25th, June 2012
| accounts
|
Free Download
(10 pages)
|
AP01 |
On September 23, 2011 new director was appointed.
filed on: 23rd, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 20, 2011
filed on: 23rd, September 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on August 27, 2011
filed on: 27th, August 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, September 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|