AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(5 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, November 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, October 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th August 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th August 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 26th August 2018
filed on: 13th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 26th August 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 26th August 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 26th August 2015 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 26th August 2015
capital
|
|
AP01 |
New director appointment on Wednesday 1st July 2015.
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Bearview the Street Eyke Woodbridge Suffolk IP12 2QG to Norse Lodge. 2 Bearview the Street. Eyke Woodbridge Suffolk IP12 2QG on Wednesday 26th August 2015
filed on: 26th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 23rd September 2014 with full list of members
filed on: 23rd, September 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 23rd September 2014 director's details were changed
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Bearview the Street Eyke Woodbridge Suffolk IP12 2QG England to 2 Bearview the Street Eyke Woodbridge Suffolk IP12 2QG on Tuesday 23rd September 2014
filed on: 23rd, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Wherry Lane Ipswich Suffolk IP4 1LG to 2 Bearview the Street Eyke Woodbridge Suffolk IP12 2QG on Tuesday 23rd September 2014
filed on: 23rd, September 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 17th, June 2014
| accounts
|
Free Download
(4 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 23rd, September 2013
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 17th July 2013 with full list of members
filed on: 17th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, November 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 17th July 2012 with full list of members
filed on: 18th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 17th July 2011 with full list of members
filed on: 23rd, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 20th, October 2010
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st July 2010 to Wednesday 30th June 2010
filed on: 24th, September 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 17th July 2010 with full list of members
filed on: 12th, August 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2009
filed on: 23rd, March 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to Monday 14th September 2009
filed on: 14th, September 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 09/03/2009 from 54 church end lane runwell essex SS11 7JG united kingdom
filed on: 9th, March 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, July 2008
| incorporation
|
Free Download
(9 pages)
|