AD01 |
Registered office address changed from 32 Borrowdale Avenue Ipswich IP4 2TJ England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on January 26, 2023
filed on: 26th, January 2023
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2022
filed on: 27th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 7, 2021
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 22 Wherstead Road Ipswich IP2 8JH England to 32 Borrowdale Avenue Ipswich IP4 2TJ on September 28, 2021
filed on: 28th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 13, 2021
filed on: 14th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On January 15, 2019 director's details were changed
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 15, 2019 secretary's details were changed
filed on: 15th, January 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 15, 2019
filed on: 15th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 32 Borrowdale Ave Ipswich Suffolk IP4 2TJ to 22 Wherstead Road Ipswich IP2 8JH on January 15, 2019
filed on: 15th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 13, 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 13, 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 32 Borrowdale Avenue Ipswich IP4 2TJ England to 32 Borrowdale Ave Ipswich Suffolk IP4 2TJ on November 16, 2016
filed on: 16th, November 2016
| address
|
Free Download
(2 pages)
|
CH01 |
On November 7, 2016 director's details were changed
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 7, 2016 director's details were changed
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On November 7, 2016 secretary's details were changed
filed on: 9th, November 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 100 Hervey Street Ipswich Suffolk IP4 2EU to 32 Borrowdale Avenue Ipswich IP4 2TJ on November 9, 2016
filed on: 9th, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 13, 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 4th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 13, 2015 with full list of members
filed on: 23rd, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 25th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 13, 2014 with full list of members
filed on: 13th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 13, 2014: 1.00 GBP
capital
|
|
AP01 |
On August 29, 2013 new director was appointed.
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 29, 2013
filed on: 29th, August 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 29, 2013
filed on: 29th, August 2013
| officers
|
Free Download
(1 page)
|
AP03 |
On August 28, 2013 - new secretary appointed
filed on: 28th, August 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On August 28, 2013 director's details were changed
filed on: 28th, August 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, August 2013
| incorporation
|
|