CS01 |
Confirmation statement with no updates January 17, 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 4, 2020
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 19, 2019
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 12, 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 10th, July 2018
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 25, 2018
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21 California Martlesham Woodbridge Suffolk IP12 4DE England to The Old School Shottisham Road Alderton Woodbridge Suffolk IP12 3DE on January 25, 2018
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 25, 2018
filed on: 25th, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 12, 2018
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 19, 2017
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 29th, August 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from December 31, 2016 to January 31, 2017
filed on: 29th, August 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
On January 11, 2016 new director was appointed.
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 12, 2017
filed on: 14th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
Director's details were changed
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 20, 2016 director's details were changed
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Old School Shottisham Road Alderton Woodbridge Suffolk IP12 3DE to 21 California Martlesham Woodbridge Suffolk IP12 4DE on April 20, 2016
filed on: 20th, April 2016
| address
|
Free Download
(1 page)
|
AP03 |
On April 20, 2016 - new secretary appointed
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2017 to December 31, 2016
filed on: 21st, January 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 12, 2016 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 21, 2016: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 8 Deben Mill Business Centre, Old Maltings Approach, Woodbridge, Suffolk IP12 1BL United Kingdom to The Old School Shottisham Road Alderton Woodbridge Suffolk IP12 3DE on January 21, 2016
filed on: 21st, January 2016
| address
|
Free Download
(1 page)
|
AP01 |
On January 11, 2016 new director was appointed.
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 11, 2016
filed on: 12th, January 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, January 2016
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Capital declared on January 11, 2016: 1.00 GBP
capital
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|