(CS01) Confirmation statement with no updates June 14, 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 30-31 Shepherds Grove Industrial Estate West Stanton Bury St. Edmunds Suffolk IP31 2AR. Change occurred on March 31, 2023. Company's previous address: Unit 7 Shepherds Grove Industrial Estate East Stanton Bury St. Edmunds Suffolk IP31 2BF England.
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 14, 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 1, 2021: 2.00 GBP
filed on: 15th, June 2022
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 1, 2020: 1.00 GBP
filed on: 21st, October 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 14, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 14, 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 11th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 7 Shepherds Grove Industrial Estate East Stanton Bury St. Edmunds Suffolk IP31 2BF. Change occurred on October 30, 2019. Company's previous address: Villa Fiorita North Common Hepworth Diss Norfolk IP22 2PR England.
filed on: 30th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 14, 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 14, 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Villa Fiorita North Common Hepworth Diss Norfolk IP22 2PR. Change occurred on July 5, 2018. Company's previous address: 22 Earsham Street Bungay Suffolk NR35 1AG England.
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 22 Earsham Street Bungay Suffolk NR35 1AG. Change occurred on March 23, 2018. Company's previous address: 14 Earsham Street Bungay Suffolk NR35 1AG England.
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 14, 2017
filed on: 1st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 1, 2017
filed on: 1st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 14 Earsham Street Bungay Suffolk NR35 1AG. Change occurred on May 8, 2017. Company's previous address: The Wilderness Loddon Road, Broome Bungay Suffolk NR35 2RJ.
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
(AP01) On July 1, 2016 new director was appointed.
filed on: 6th, April 2017
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 14, 2016
filed on: 26th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 14, 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 14, 2014
filed on: 30th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 13th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 14, 2013
filed on: 31st, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 31, 2013: 1 GBP
capital
|
|
(AP01) On July 12, 2012 new director was appointed.
filed on: 12th, July 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 18, 2012
filed on: 18th, June 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, June 2012
| incorporation
|
Free Download
(36 pages)
|