CS01 |
Confirmation statement with no updates 20th April 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 90 Coronation Drive Felixstowe Suffolk IP11 2PA United Kingdom on 11th February 2023 to 52 Woodlands Avenue Trimley St. Mary Felixstowe IP11 0AB
filed on: 11th, February 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 11th February 2023 director's details were changed
filed on: 11th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 11th February 2023
filed on: 11th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th April 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th January 2022
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th April 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st March 2020
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th April 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 10th January 2020 director's details were changed
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th January 2020
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 26th April 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(2 pages)
|
AP03 |
On 3rd December 2018, company appointed a new person to the position of a secretary
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 15 Elizabeth Way Felixstowe Suffolk IP11 2PF on 15th November 2018 to 90 Coronation Drive Felixstowe Suffolk IP11 2PA
filed on: 15th, November 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 6th November 2018
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 6th November 2018
filed on: 15th, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th July 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On 1st May 2018, company appointed a new person to the position of a secretary
filed on: 12th, May 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 1st May 2018
filed on: 12th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st May 2018
filed on: 12th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 12th July 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 12th July 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th July 2015
filed on: 1st, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 1st, December 2015
| accounts
|
Free Download
(5 pages)
|
AP03 |
On 30th November 2015, company appointed a new person to the position of a secretary
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 139 Hamilton Road Felixstowe Suffolk IP11 7AB on 30th October 2015 to 15 Elizabeth Way Felixstowe Suffolk IP11 2PF
filed on: 30th, October 2015
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, August 2015
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 10th April 2015
filed on: 22nd, April 2015
| officers
|
|
AD01 |
Change of registered address from 18 the Bartlett Undercliff Road East Felixstowe Suffolk IP11 7SN on 20th April 2015 to 139 Hamilton Road Felixstowe Suffolk IP11 7AB
filed on: 20th, April 2015
| address
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 24th October 2014
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from First Floor 9 Eastcliff Felixstowe Suffolk IP11 9TA on 3rd November 2014 to 18 the Bartlett Undercliff Road East Felixstowe Suffolk IP11 7SN
filed on: 3rd, November 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th July 2014
filed on: 30th, July 2014
| annual return
|
Free Download
(14 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th July 2013
filed on: 22nd, July 2013
| annual return
|
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on 21st May 2013
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2012
filed on: 22nd, August 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th July 2012
filed on: 19th, July 2012
| annual return
|
Free Download
(15 pages)
|
CH01 |
On 1st September 2011 director's details were changed
filed on: 6th, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th July 2011
filed on: 20th, July 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 20th July 2011
filed on: 20th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th July 2011
filed on: 20th, July 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th July 2011
filed on: 20th, July 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 12th, July 2011
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|