CS01 |
Confirmation statement with no updates 2023-12-31
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023-11-02 director's details were changed
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-11-02
filed on: 2nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-11-02 director's details were changed
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 21st, August 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Fitzroy House Crown Street Ipswich Suffolk IP1 3LG. Change occurred on 2023-08-10. Company's previous address: Maple House Old Bury Road Lackford Bury St. Edmunds Suffolk IP28 6HR.
filed on: 10th, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-12-31
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 067815990003, created on 2022-03-29
filed on: 7th, April 2022
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 067815990002, created on 2022-03-29
filed on: 7th, April 2022
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-31
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 20th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-31
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 24th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-12-31
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 27th, September 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-12-31
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 9th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-12-31
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-03-12
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-01-25
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 7th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-12-31
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 11th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-31
filed on: 14th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 14th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-31
filed on: 9th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2013-12-31
filed on: 10th, June 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-31
filed on: 30th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2012-12-31
filed on: 23rd, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-31
filed on: 7th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2011-12-31
filed on: 1st, October 2012
| accounts
|
Free Download
(10 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 15th, March 2012
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-31
filed on: 6th, March 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 2010-12-31
filed on: 1st, November 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-12-31
filed on: 22nd, February 2011
| annual return
|
Free Download
(14 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, May 2010
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2010-05-06
filed on: 6th, May 2010
| officers
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2010-05-06) of a secretary
filed on: 6th, May 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2010-04-28
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2010-04-28
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Somers Mounts Hill Benenden Kent TN17 4ET on 2010-04-28
filed on: 28th, April 2010
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2009-12-31
filed on: 28th, April 2010
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2010-04-26: 100.00 GBP
filed on: 28th, April 2010
| capital
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2010
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-12-31
filed on: 26th, April 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 31st, December 2008
| incorporation
|
Free Download
(12 pages)
|