CS01 |
Confirmation statement with updates 2023-11-14
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 27th, September 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 23rd, December 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-14
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2021-12-28 to 2021-12-27
filed on: 27th, September 2022
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-11-14
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 28th, September 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-14
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 24th, December 2020
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 10th, February 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-14
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2018-12-29 to 2018-12-28
filed on: 25th, September 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 17th, January 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2018-11-14
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2017-12-30 to 2017-12-29
filed on: 25th, September 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 27th, December 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-14
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017-03-15
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-03-15
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2017-11-03
filed on: 16th, November 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2016-12-31 to 2016-12-30
filed on: 19th, September 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2017-03-15 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-03-15 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-11-14
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 6th, October 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF. Change occurred on 2015-12-15. Company's previous address: York House 2-4 York Road Felixstowe Suffolk IP11 7QG.
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-14
filed on: 19th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 8th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-14
filed on: 24th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-11-24: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 8th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-14
filed on: 20th, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 16th, August 2013
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting period ending changed to 2012-11-30 (was 2012-12-31).
filed on: 12th, March 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from York House 2-4 York Road Felixstowe IP11 7QG United Kingdom on 2013-01-31
filed on: 31st, January 2013
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2012-11-13
filed on: 8th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-14
filed on: 8th, January 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2012-11-10 director's details were changed
filed on: 15th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-11-10 director's details were changed
filed on: 15th, November 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, November 2011
| incorporation
|
Free Download
(27 pages)
|