AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 10th March 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 17th, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 10th March 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Cardinal House 46 st. Nicholas Street Ipswich Suffolk IP1 1TT on 3rd August 2021 to Third Floor Connexions Building 159 Princes Street Ipswich Suffolk IP1 1QJ
filed on: 3rd, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th March 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 19th May 2021
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 19th May 2021
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 11th, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 10th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 10th March 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 13th May 2019
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 29th November 2018
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 26th February 2019
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 26th February 2019
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 26th February 2019
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 26th February 2019
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 26th February 2019
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th November 2018
filed on: 26th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 10th March 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 11th, October 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 10th March 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th March 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 25th April 2016: 135.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 25th January 2016
filed on: 25th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th March 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Small company accounts made up to 31st December 2013
filed on: 8th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th March 2014
filed on: 21st, March 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Small company accounts made up to 31st December 2012
filed on: 11th, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th March 2013
filed on: 22nd, March 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Small company accounts made up to 31st December 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st June 2012: 135.00 GBP
filed on: 19th, June 2012
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th March 2012
filed on: 29th, March 2012
| annual return
|
Free Download
(8 pages)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 29th, March 2012
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2010
filed on: 16th, June 2011
| accounts
|
Free Download
(6 pages)
|
AD02 |
Register inspection address has been changed
filed on: 19th, April 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Cardinal House 46 St Nicholas Street Ipswich Suffolk IP1 1TT United Kingdom on 19th April 2011
filed on: 19th, April 2011
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 19th, April 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th March 2011
filed on: 19th, April 2011
| annual return
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Anglia House 285 Milton Road Cambridge CB4 1XQ United Kingdom on 2nd February 2011
filed on: 2nd, February 2011
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st March 2011 to 31st December 2010
filed on: 15th, April 2010
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 29th, March 2010
| resolution
|
Free Download
(56 pages)
|
AP01 |
New director was appointed on 17th March 2010
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, March 2010
| incorporation
|
Free Download
(20 pages)
|