AD01 |
Registered office address changed from 17 Bunbury Road Bury St. Edmunds IP32 6HU England to 9 Galley Road Hundon Sudbury CO10 8SA on August 15, 2023
filed on: 15th, August 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Thistledown Lower Green Little Whelnetham Bury St. Edmunds Suffolk IP30 0DR to 17 Bunbury Road Bury St. Edmunds IP32 6HU on March 30, 2022
filed on: 30th, March 2022
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 30, 2022
filed on: 30th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 25th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 15th, January 2018
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on August 28, 2017: 100.00 GBP
filed on: 12th, September 2017
| capital
|
Free Download
(3 pages)
|
AP03 |
On January 1, 2017 - new secretary appointed
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 31, 2016
filed on: 13th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 31, 2016
filed on: 13th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 1st, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 12, 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On February 17, 2015 director's details were changed
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 17, 2015 director's details were changed
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 12, 2015 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(5 pages)
|
CH03 |
On February 17, 2015 secretary's details were changed
filed on: 17th, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Hsa & Co Chartered Accountants & Registered Auditors South Lodge House 68-70 Frogge Street Ickleton South Cambs CB10 1SH to Thistledown Lower Green Little Whelnetham Bury St. Edmunds Suffolk IP30 0DR on August 21, 2014
filed on: 21st, August 2014
| address
|
Free Download
(1 page)
|
CH01 |
On February 11, 2014 director's details were changed
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 12, 2014 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 19, 2014: 5.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 12, 2013 with full list of members
filed on: 6th, March 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
(6 pages)
|
AR01 |
Annual return made up to February 12, 2012 with full list of members
filed on: 25th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 12, 2011 with full list of members
filed on: 3rd, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 22nd, November 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 12, 2010 with full list of members
filed on: 1st, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 1st, December 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to April 22, 2009
filed on: 22nd, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 4th, February 2009
| accounts
|
Free Download
(7 pages)
|
288c |
Director and secretary's change of particulars
filed on: 16th, December 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 16th, December 2008
| officers
|
Free Download
(1 page)
|
363s |
Annual return made up to March 11, 2008
filed on: 11th, March 2008
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 1st, February 2008
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 1st, February 2008
| accounts
|
Free Download
(4 pages)
|
363s |
Annual return made up to March 9, 2007
filed on: 9th, March 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to March 9, 2007
filed on: 9th, March 2007
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 7th, February 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 7th, February 2007
| accounts
|
Free Download
(4 pages)
|
363s |
Annual return made up to March 3, 2006
filed on: 3rd, March 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to March 3, 2006
filed on: 3rd, March 2006
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2005
filed on: 2nd, December 2005
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2005
filed on: 2nd, December 2005
| accounts
|
Free Download
(4 pages)
|
363s |
Annual return made up to March 2, 2005
filed on: 2nd, March 2005
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to March 2, 2005
filed on: 2nd, March 2005
| annual return
|
Free Download
(7 pages)
|
88(2)R |
Alloted 1 shares on September 6, 2004. Value of each share 1 £, total number of shares: 2.
filed on: 14th, September 2004
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 28/02/05 to 31/03/05
filed on: 14th, September 2004
| accounts
|
Free Download
(1 page)
|
288a |
On September 14, 2004 New director appointed
filed on: 14th, September 2004
| officers
|
Free Download
(2 pages)
|
288a |
On September 14, 2004 New director appointed
filed on: 14th, September 2004
| officers
|
Free Download
(2 pages)
|
288a |
On September 14, 2004 New secretary appointed;new director appointed
filed on: 14th, September 2004
| officers
|
Free Download
(2 pages)
|
288a |
On September 14, 2004 New secretary appointed;new director appointed
filed on: 14th, September 2004
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 28/02/05 to 31/03/05
filed on: 14th, September 2004
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/09/04 from: 68- 70 frogge st, ickleton nr saffron walden south cambridgeshire CB10 1SH
filed on: 14th, September 2004
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on September 6, 2004. Value of each share 1 £, total number of shares: 2.
filed on: 14th, September 2004
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 14/09/04 from: 68- 70 frogge st, ickleton nr saffron walden south cambridgeshire CB10 1SH
filed on: 14th, September 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/07/04 from: 39A leicester road salford manchester M7 4AS
filed on: 26th, July 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/07/04 from: 39A leicester road salford manchester M7 4AS
filed on: 26th, July 2004
| address
|
Free Download
(1 page)
|
288b |
On July 26, 2004 Secretary resigned
filed on: 26th, July 2004
| officers
|
Free Download
(1 page)
|
288b |
On July 26, 2004 Director resigned
filed on: 26th, July 2004
| officers
|
Free Download
(1 page)
|
288b |
On July 26, 2004 Director resigned
filed on: 26th, July 2004
| officers
|
Free Download
(1 page)
|
288b |
On July 26, 2004 Secretary resigned
filed on: 26th, July 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2004
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2004
| incorporation
|
Free Download
(9 pages)
|