(CS01) Confirmation statement with no updates 8th March 2024
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st March 2024
filed on: 8th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 8th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th March 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th March 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th March 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 12th, August 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 8th March 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 11th September 2018
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 11th September 2018 director's details were changed
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th March 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 15th November 2017. New Address: First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA. Previous address: Lovewell Blake Llp First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA United Kingdom
filed on: 15th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 26th October 2017. New Address: Lovewell Blake Llp First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA. Previous address: Unit 14 Ip City Centre 1 Bath Street Ipswich Suffolk IP2 8SD
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 16th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 8th March 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th May 2016: 2.00 GBP
capital
|
|
(AR01) Annual return drawn up to 17th June 2015 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 22nd, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 8th March 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th March 2015: 2.00 GBP
capital
|
|
(TM01) 16th February 2015 - the day director's appointment was terminated
filed on: 26th, February 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 25th November 2014. New Address: Unit 14 Ip City Centre 1 Bath Street Ipswich Suffolk IP2 8SD. Previous address: Unit 6 Basepoint Business Centre 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ United Kingdom
filed on: 25th, November 2014
| address
|
Free Download
(1 page)
|
(CH01) On 8th March 2013 director's details were changed
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 8th March 2014
filed on: 10th, April 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 10th April 2014: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from Unit 36 Basepoint Centre 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ United Kingdom on 19th July 2013
filed on: 19th, July 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, March 2013
| incorporation
|
Free Download
(8 pages)
|