(CS01) Confirmation statement with no updates 2023/12/24
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2023/11/22 - the day director's appointment was terminated
filed on: 22nd, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 11th, April 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022/12/24
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 13th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021/12/24
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 27th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020/12/24
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2020/08/28 - the day director's appointment was terminated
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/07/08
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/03/26. New Address: Aviation House Church Farm Shipmeadow Beccles NR34 8HJ. Previous address: The Hangar Church Farm, the Hill Shipmeadow Beccles Suffolk NR34 8HJ England
filed on: 26th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 12th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2019/12/24 director's details were changed
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/12/24
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019/12/24
filed on: 2nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/12/24
filed on: 2nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/12/24 director's details were changed
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 7th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/12/24
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) 2018/12/26 - the day secretary's appointment was terminated
filed on: 4th, January 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2018/12/06 director's details were changed
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/12/06
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 2nd, May 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2017/12/24
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 26th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2017/02/22 director's details were changed
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/03/08. New Address: The Hangar Church Farm, the Hill Shipmeadow Beccles Suffolk NR34 8HJ. Previous address: 18 Covert Road Reydon Suffolk IP18 6QD
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/12/24
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2016/02/08 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/02/08 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/12/24
filed on: 7th, January 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 1500.00 GBP is the capital in company's statement on 2016/01/07
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 7th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2015/04/01. New Address: 18 Covert Road Reydon Suffolk IP18 6QD. Previous address: C/O C/O Sergey Grachev 4-6 Staple Inn Buildings Staple Inn London WC1V 7QH
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/12/24 with full list of members
filed on: 21st, January 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 22nd, September 2014
| accounts
|
Free Download
(6 pages)
|
(SH01) 1500.00 GBP is the capital in company's statement on 2014/03/05
filed on: 5th, March 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/03/05.
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/12/24 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AP04) New secretary appointment on 2013/02/11
filed on: 11th, February 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 24th, December 2012
| incorporation
|
Free Download
(7 pages)
|