AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 2nd, October 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Wed, 19th Jul 2023 new director was appointed.
filed on: 20th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Thu, 31st Dec 2020 - the day director's appointment was terminated
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Thu, 12th Dec 2019 new director was appointed.
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Sun, 1st Dec 2019 new director was appointed.
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Sun, 1st Dec 2019 - the day director's appointment was terminated
filed on: 12th, December 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 6th, November 2019
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 6th, November 2019
| incorporation
|
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Sun, 4th Dec 2016 new director was appointed.
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 14th Dec 2016. New Address: C/O Lakin Rose Pioneer House Chivers Way Histon Cambridge CB24 9NL. Previous address: 44 Church Street Bocking Braintree Essex CM7 5JY
filed on: 14th, December 2016
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 1st Dec 2016 - the day director's appointment was terminated
filed on: 14th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 1st Dec 2016 - the day director's appointment was terminated
filed on: 14th, December 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 8th Apr 2016, no shareholders list
filed on: 23rd, May 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Tue, 12th May 2015 new director was appointed.
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 12th May 2015 new director was appointed.
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 8th Apr 2015, no shareholders list
filed on: 1st, May 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Mon, 15th Sep 2014 director's details were changed
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Mon, 15th Dec 2014. New Address: 44 Church Street Bocking Braintree Essex CM7 5JY. Previous address: 3 Valentine Way Hessett Bury St. Edmunds Suffolk IP30 9BP
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 8th Apr 2014, no shareholders list
filed on: 25th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 8th Apr 2013, no shareholders list
filed on: 23rd, April 2013
| annual return
|
Free Download
(3 pages)
|
AAMD |
Revised accounts made up to Thu, 31st Mar 2011
filed on: 5th, December 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 5th, December 2012
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Fri, 26th Oct 2012 new director was appointed.
filed on: 26th, October 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Fri, 26th Oct 2012
filed on: 26th, October 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 26th Oct 2012. Old Address: 46 Jay Close Haverhill Suffolk CB9 0JR
filed on: 26th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 8th Apr 2012, no shareholders list
filed on: 28th, June 2012
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 8th Apr 2011, no shareholders list
filed on: 12th, May 2011
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 3rd, December 2010
| accounts
|
Free Download
(6 pages)
|
TM02 |
Wed, 21st Apr 2010 - the day secretary's appointment was terminated
filed on: 21st, April 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 8th Apr 2010 director's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 8th Apr 2010, no shareholders list
filed on: 21st, April 2010
| annual return
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 18th Jan 2010. Old Address: 24 Rowan Green Elmswell Bury St Edmunds IP30 9DN
filed on: 18th, January 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 16th, January 2010
| accounts
|
Free Download
(6 pages)
|
288b |
On Mon, 20th Jul 2009 Appointment terminated director
filed on: 20th, July 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to Fri, 10th Jul 2009 with shareholders record
filed on: 10th, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 3rd, July 2008
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return up to Wed, 2nd Jul 2008 with shareholders record
filed on: 2nd, July 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On Wed, 12th Mar 2008 Secretary appointed
filed on: 12th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 20th Feb 2008 Secretary resigned
filed on: 20th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 20th Feb 2008 Secretary resigned
filed on: 20th, February 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 21st, November 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 21st, November 2007
| accounts
|
Free Download
(6 pages)
|
288a |
On Tue, 15th May 2007 New director appointed
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 15th May 2007 Secretary resigned
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 15th May 2007 New secretary appointed
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 15th May 2007 Director resigned
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 15th May 2007 Director resigned
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 15th May 2007 New director appointed
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 15th May 2007 Secretary resigned
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 15th May 2007 New director appointed
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 15th May 2007 New secretary appointed
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 15th May 2007 New director appointed
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
363s |
Annual return up to Fri, 11th May 2007 with shareholders record
filed on: 11th, May 2007
| annual return
|
Free Download
(3 pages)
|
363s |
Annual return up to Fri, 11th May 2007 with shareholders record
filed on: 11th, May 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 11th, January 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 11th, January 2007
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return up to Mon, 5th Jun 2006 with shareholders record
filed on: 5th, June 2006
| annual return
|
Free Download
(3 pages)
|
363s |
Annual return up to Mon, 5th Jun 2006 with shareholders record
filed on: 5th, June 2006
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 30/04/06 to 31/03/06
filed on: 18th, October 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/06 to 31/03/06
filed on: 18th, October 2005
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2005
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2005
| incorporation
|
Free Download
(17 pages)
|