CS01 |
Confirmation statement with no updates Monday 14th August 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sunday 14th August 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Monday 21st February 2022 director's details were changed
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th August 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st December 2020
filed on: 2nd, February 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 23rd October 2020
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 23rd October 2020 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 25th August 2020
filed on: 26th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 25th August 2020
filed on: 26th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 25th August 2020 director's details were changed
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 25th August 2020 secretary's details were changed
filed on: 25th, August 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 25th August 2020 director's details were changed
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Chepstow Road Felixstowe Suffolk IP11 9BU. Change occurred on Tuesday 25th August 2020. Company's previous address: 9 Beatrice Avenue Felixstowe Suffolk IP11 9HA United Kingdom.
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 25th August 2020 director's details were changed
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 25th August 2020 director's details were changed
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th August 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th August 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 22nd January 2019
filed on: 22nd, January 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 9 Beatrice Avenue Felixstowe Suffolk IP11 9HA. Change occurred on Tuesday 22nd January 2019. Company's previous address: 18 the Bartlet Undercliff Road East Felixstowe Suffolk IP11 7SN.
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, August 2018
| capital
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 16th August 2018
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st April 2018
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th August 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 24th July 2018.
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 24th July 2018.
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 19th September 2017 director's details were changed
filed on: 30th, October 2017
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th August 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 14th August 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 14th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 14th August 2015
filed on: 3rd, September 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 3rd September 2015
capital
|
|
AD01 |
New registered office address 18 the Bartlet Undercliff Road East Felixstowe Suffolk IP11 7SN. Change occurred on Monday 23rd February 2015. Company's previous address: 18 the Bartlett Undercliff Road East Felixstowe Suffolk IP11 7SN.
filed on: 23rd, February 2015
| address
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Friday 24th October 2014
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 18 the Bartlett Undercliff Road East Felixstowe Suffolk IP11 7SN. Change occurred on Monday 3rd November 2014. Company's previous address: 1St Floor 9 Eastcliff Felixstowe Suffolk IP11 9TA.
filed on: 3rd, November 2014
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 3rd, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th August 2014
filed on: 9th, October 2014
| annual return
|
Free Download
(14 pages)
|
CH01 |
On Friday 19th September 2014 director's details were changed
filed on: 29th, September 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1St Floor 9 Eastcliff Felixstowe Suffolk IP11 9TA. Change occurred on Thursday 25th September 2014. Company's previous address: 1 Chepstow Road Felixstowe Suffolk IP119BU United Kingdom.
filed on: 25th, September 2014
| address
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: Sunday 10th August 2014) of a secretary
filed on: 7th, September 2014
| officers
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 14th August 2013 director's details were changed
filed on: 30th, June 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 14th, August 2013
| incorporation
|
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 14th August 2013
capital
|
|