CS01 |
Confirmation statement with updates January 25, 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control January 25, 2023
filed on: 25th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control January 25, 2023
filed on: 25th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control July 29, 2022
filed on: 20th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 20, 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control July 29, 2022
filed on: 20th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On December 19, 2022 director's details were changed
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 29, Maitland Road Lion Barn Industrial Estate Needham Market Ipswich IP6 8NZ United Kingdom to Caslon House Lyon Way Hatfield Road St. Albans Herts AL4 0LB on September 21, 2022
filed on: 21st, September 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, July 2022
| accounts
|
Free Download
(11 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, July 2022
| mortgage
|
Free Download
(1 page)
|
AP01 |
On July 20, 2022 new director was appointed.
filed on: 20th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 16, 2022
filed on: 20th, July 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 16, 2022
filed on: 20th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 16, 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(11 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on June 19, 2021 - 11350.00 GBP
filed on: 29th, September 2021
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 29th, September 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 16, 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to March 31, 2019
filed on: 27th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 16, 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 34 Foxtail Road Ransomes Park Industrial Estate Ipswich Suffolk IP3 9RT to Unit 29, Maitland Road Lion Barn Industrial Estate Needham Market Ipswich IP6 8NZ on April 24, 2019
filed on: 24th, April 2019
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on May 19, 2018: 10750.00 GBP
filed on: 10th, July 2018
| capital
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to March 31, 2018
filed on: 18th, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 16, 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 14th, July 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates May 16, 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 5th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 16, 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 25th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 16, 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 8th, September 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on May 21, 2014. Old Address: Foxtail Road Ransomes Park Industrial Estate Ipswich Suffolk IP3 9RT United Kingdom
filed on: 21st, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 16, 2014 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 10th, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 16, 2013 with full list of members
filed on: 17th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 16, 2012 with full list of members
filed on: 26th, July 2012
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 19, 2011: 5000.00 GBP
filed on: 26th, July 2012
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 9th, January 2012
| accounts
|
Free Download
(5 pages)
|
AP03 |
On May 16, 2011 - new secretary appointed
filed on: 16th, May 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 16, 2011 with full list of members
filed on: 16th, May 2011
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, January 2011
| mortgage
|
Free Download
(5 pages)
|
CERTNM |
Company name changed foiling and embossing LIMITEDcertificate issued on 25/05/10
filed on: 25th, May 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on May 17, 2010 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 25th, May 2010
| change of name
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2011 to March 31, 2011
filed on: 14th, May 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2010
| incorporation
|
Free Download
(7 pages)
|