(AA) Micro company accounts made up to 2023-06-30
filed on: 21st, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-05-10
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 9th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-05-10
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Station Cottage the Street Nacton Ipswich Suffolk IP10 0HR England to Delta 3a Masterlord Office Village West Road Ransomes Europark Ipswich Suffolk IP3 9FJ on 2021-11-30
filed on: 30th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 10th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-05-10
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 18th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-05-10
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-05-10
filed on: 11th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 4th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-05-10
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-05-10
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 16th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-05-10 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Recovery House Roebuck Road Hainault Business Park Ilford Essex IG6 3TU to Station Cottage the Street Nacton Ipswich Suffolk IP10 0HR on 2015-09-30
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 3rd, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-05-10 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-07-09: 1537.25 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 9th, February 2015
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-11-30: 1537.25 GBP
filed on: 4th, December 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-05-10 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: 2014-07-17
filed on: 4th, December 2014
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2013-09-30: 1537.25 GBP
filed on: 4th, December 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-03-31: 1537.25 GBP
filed on: 4th, December 2014
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Business Aviation Centre Blackbushe Airport Camberley Surrey GU17 9LG England to Recovery House Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 2014-07-30
filed on: 30th, July 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-04-24
filed on: 24th, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-04-24
filed on: 24th, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-04-04
filed on: 4th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-02-03
filed on: 3rd, February 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-02-03
filed on: 3rd, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-01-08
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-11-21
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2013-07-16: 1000.00 GBP
filed on: 17th, October 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-07-16: 1000.00 GBP
filed on: 16th, October 2013
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 2013-06-30
filed on: 11th, October 2013
| capital
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-05-29: 1000.00 GBP
filed on: 26th, September 2013
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2014-05-31 to 2014-06-30
filed on: 22nd, August 2013
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-06-10
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-06-07
filed on: 7th, June 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, May 2013
| incorporation
|
Free Download
(31 pages)
|