GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, August 2022
| dissolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-31
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Room 305-309 Trelawny House Dock Road Felixstowe IP11 3GA. Change occurred on 2021-10-12. Company's previous address: 25 Bluestem Road Ransomes Industrial Estate Ipswich IP3 9RR.
filed on: 12th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 18th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-31
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-31
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-08
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-05
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 25th, September 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2017-09-11 director's details were changed
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-04-18
filed on: 18th, April 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2017-03-28
filed on: 28th, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-05
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 22nd, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-05
filed on: 14th, October 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address 25 Bluestem Road Ransomes Industrial Estate Ipswich IP3 9RR. Change occurred on 2015-08-11. Company's previous address: Blocks B & C Bryon Avenue Felixstowe Suffolk IP11 3HZ.
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 18th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-05
filed on: 20th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-10-20: 300.00 GBP
capital
|
|
CH03 |
On 2013-11-08 secretary's details were changed
filed on: 20th, October 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013-11-08 director's details were changed
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 070359420004, created on 2014-09-29
filed on: 30th, September 2014
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 19th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-05
filed on: 15th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-10-15: 300.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 30th, September 2013
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2013-01-17
filed on: 17th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-05
filed on: 18th, October 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012-06-30 director's details were changed
filed on: 18th, October 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2012-06-30 secretary's details were changed
filed on: 18th, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 28th, September 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 28 Park Avenue Saxmundham Suffolk IP17 1DR on 2012-04-04
filed on: 4th, April 2012
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 17th, January 2012
| mortgage
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2011-01-01: 300.00 GBP
filed on: 9th, December 2011
| capital
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, November 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 19th, November 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-10-05
filed on: 14th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 20th, September 2011
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 21st, February 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 2010-10-31 to 2009-12-31
filed on: 18th, January 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-10-05
filed on: 13th, October 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 2010-09-14
filed on: 14th, September 2010
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2010-09-14
filed on: 14th, September 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, October 2009
| incorporation
|
Free Download
(23 pages)
|