AA |
Micro company accounts made up to 2023-03-31
filed on: 4th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-02
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 7th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-02
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 25th, November 2021
| accounts
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: 2021-10-01) of a secretary
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Richard Hawkins Archdeacon's House Northgate Street Ipswich Sufolk IP1 3BX. Change occurred on 2021-10-06. Company's previous address: Carlton Park House Main Road Carlton Saxmundham IP17 2NL England.
filed on: 6th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-07-02
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 14th, October 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-11-26
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-11-26
filed on: 13th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-11-26
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-02
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-02
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-08-29
filed on: 7th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-08-29
filed on: 7th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-08-29
filed on: 7th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-07-02
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2018-05-30
filed on: 14th, June 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-05-30
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 8th, June 2018
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-05-04
filed on: 4th, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-03-13
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 2nd, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-03-13
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address Carlton Park House Main Road Carlton Saxmundham IP17 2NL. Change occurred on 2017-03-13. Company's previous address: C/O Crasl Accounting Services Unit 10 Leiston Enterprise Centre Eastlands Industrial Estate Leiston Suffolk IP16 4US.
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 11th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-23
filed on: 27th, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-05-27: 7.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-07
filed on: 26th, March 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 9th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-07
filed on: 9th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-03-09: 7.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-06-20
filed on: 20th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 29th, April 2014
| accounts
|
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 16th, April 2014
| incorporation
|
Free Download
(31 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 16th, April 2014
| resolution
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-07
filed on: 7th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-03-07: 7.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2014-01-31
filed on: 31st, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 1st, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-07
filed on: 9th, May 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2012-04-04 director's details were changed
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 23rd, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-07
filed on: 14th, March 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 24 Forest House 1 Russell Cotes Road Bournemouth Dorset BH1 3UA on 2011-10-24
filed on: 24th, October 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-07-21
filed on: 21st, July 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2011-06-27: 7.00 GBP
filed on: 5th, July 2011
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10Th Floor Norfolk Tower 48-52 Surrey Street Norwich NR1 3PA United Kingdom on 2011-04-18
filed on: 18th, April 2011
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2011-04-18) of a secretary
filed on: 18th, April 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-04-18
filed on: 18th, April 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-04-18
filed on: 18th, April 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, March 2011
| incorporation
|
Free Download
(36 pages)
|