AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 28th, April 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-06
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-06
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 26th, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-06
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 27th, April 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 29th, April 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2020-03-01
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-03-01
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-03-01
filed on: 6th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-03-01
filed on: 6th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-04-06
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-12
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 29th, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-12
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 19th, April 2018
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2017-12-21
filed on: 12th, January 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-12-21
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-01-12
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-12-21
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 st. Peters Street Ipswich IP1 1XB England to 16 Undercliff Road West Felixstowe IP11 2AW on 2018-01-12
filed on: 12th, January 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-12-21
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 16 Undercliff Road West Felixstowe IP11 2AW England to 14 st. Peters Street Ipswich IP1 1XB on 2017-09-19
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-09-05
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017-09-05
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-09-01
filed on: 5th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-09-01
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-09-01
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-12-07
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2016-11-28
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-11-29
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2016-11-28
filed on: 29th, November 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Maz & Co Accountants 2nd Floor 14 st. Peters Street Ipswich IP1 1XB United Kingdom to 16 Undercliff Road West Felixstowe IP11 2AW on 2016-08-23
filed on: 23rd, August 2016
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2017-08-31 to 2017-07-31
filed on: 22nd, August 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, August 2016
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2016-08-19: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|