CS01 |
Confirmation statement with no updates Thu, 18th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th May 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th May 2021
filed on: 29th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: 21 Beechwood Drive Ipswich IP3 8UW.
filed on: 25th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 18th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th May 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Fri, 2nd Jun 2017 director's details were changed
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 2nd Jun 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Fri, 2nd Jun 2017 secretary's details were changed
filed on: 4th, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 9th May 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 9th May 2016 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Fri, 2nd Oct 2015 - the day director's appointment was terminated
filed on: 2nd, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 9th May 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 26th May 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 9th May 2014 with full list of members
filed on: 30th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 30th May 2014: 2.00 GBP
capital
|
|
CH01 |
On Thu, 29th May 2014 director's details were changed
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 9th May 2013 with full list of members
filed on: 6th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 1st, March 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Fri, 3rd Aug 2012 director's details were changed
filed on: 4th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 9th May 2012 with full list of members
filed on: 31st, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 9th May 2011 with full list of members
filed on: 20th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2010
filed on: 21st, February 2011
| accounts
|
Free Download
(11 pages)
|
AD01 |
Company moved to new address on Tue, 25th May 2010. Old Address: Basepoint Centre Ransomes Europark 70-72 the Havens Ipswich Suffolk IP3 9SJ
filed on: 25th, May 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 25th May 2010. Old Address: 12 South Street Manningtree Essex CO11 1BB
filed on: 25th, May 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 9th May 2010 with full list of members
filed on: 25th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2009
filed on: 24th, February 2010
| accounts
|
Free Download
(11 pages)
|
363a |
Annual return up to Wed, 3rd Jun 2009 with shareholders record
filed on: 3rd, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st May 2008
filed on: 13th, November 2008
| accounts
|
Free Download
(10 pages)
|
363s |
Annual return up to Tue, 9th Sep 2008 with shareholders record
filed on: 9th, September 2008
| annual return
|
Free Download
(7 pages)
|
88(2)R |
Alloted 2 shares on Wed, 9th May 2007. Value of each share 1 £, total number of shares: 4.
filed on: 13th, June 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Wed, 13th Jun 2007 New secretary appointed;new director appointed
filed on: 13th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 13th Jun 2007 New secretary appointed;new director appointed
filed on: 13th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 13th Jun 2007 New director appointed
filed on: 13th, June 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on Wed, 9th May 2007. Value of each share 1 £, total number of shares: 4.
filed on: 13th, June 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Wed, 13th Jun 2007 New director appointed
filed on: 13th, June 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2007
| incorporation
|
Free Download
(13 pages)
|
288b |
On Wed, 9th May 2007 Director resigned
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 9th May 2007 Secretary resigned
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/05/07 from: 12 south street manning tree CO11 1BB
filed on: 9th, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/05/07 from: 12 south street manning tree CO11 1BB
filed on: 9th, May 2007
| address
|
Free Download
(1 page)
|
288b |
On Wed, 9th May 2007 Director resigned
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 9th May 2007 Secretary resigned
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2007
| incorporation
|
Free Download
(13 pages)
|