AAMD |
Amended total exemption full accounts data made up to 2021-03-31
filed on: 22nd, March 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2024-01-07
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2023-04-01: 100.00 GBP
filed on: 9th, November 2023
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2023-11-01 director's details were changed
filed on: 9th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 6th, October 2023
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2022-03-31
filed on: 9th, August 2023
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 7th, July 2023
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Walton House High Street Felixstowe IP11 9DS. Change occurred on 2023-02-01. Company's previous address: 507 Trelawny House Port of Felixstowe Dock Road Felixstowe Suffolk IP11 3GG.
filed on: 1st, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-01-07
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-07
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 31st, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-07
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 31st, January 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-07
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-01-07
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-07
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2017-10-06
filed on: 6th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-07
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2016-03-31
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2015-03-31
filed on: 15th, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-07
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, May 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, May 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-07
filed on: 29th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 30th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-07
filed on: 17th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-04-17: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 8th, April 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2013-12-16 director's details were changed
filed on: 25th, March 2014
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2014-01-31 to 2014-03-31
filed on: 30th, January 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, March 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 7th, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-07
filed on: 6th, March 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-07
filed on: 10th, April 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Sorrel Horse House, Sorrel Horse Mews No 1 Grimwade Street Ipswich Suffolk IP4 1NI on 2012-04-04
filed on: 4th, April 2012
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB England on 2011-06-21
filed on: 21st, June 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, January 2011
| incorporation
|
Free Download
(22 pages)
|