(SH03) Report of purchase of own shares
filed on: 12th, January 2024
| capital
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Tue, 7th Nov 2023 - 30.00 GBP
filed on: 11th, January 2024
| capital
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Fri, 17th Nov 2023
filed on: 20th, November 2023
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 18th May 2023
filed on: 31st, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 17th Apr 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 17th Apr 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 19th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 17th Apr 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 1st Feb 2021 director's details were changed
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Mon, 1st Feb 2021
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 12th Oct 2020 new director was appointed.
filed on: 31st, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Bawdsey Room Felixstowe Ferry Golf Club Ferry Road Felixstowe Suffolk IP11 9RY England on Tue, 25th Aug 2020 to 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk England on Tue, 25th Aug 2020 to 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 17th Apr 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 25th Oct 2019 director's details were changed
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 25th Oct 2019
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 25th Oct 2019
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Fri, 25th Oct 2019
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 18 the Bartlet Undercliff Road East Felixstowe Suffolk IP11 7SN on Mon, 4th Nov 2019 to The Bawdsey Room Felixstowe Ferry Golf Club Ferry Road Felixstowe Suffolk IP11 9RY
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 17th Apr 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 17th Apr 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 17th Apr 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 8th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 17th Apr 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(16 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 16th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 17th Apr 2015
filed on: 27th, April 2015
| annual return
|
Free Download
(13 pages)
|
(AD01) Change of registered address from 18 the Bartlett Undercliff Road East Felixstone Suffolk IP11 7SN on Tue, 20th Jan 2015 to 18 the Bartlet Undercliff Road East Felixstowe Suffolk IP11 7SN
filed on: 20th, January 2015
| address
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Fri, 24th Oct 2014
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from First Floor 9 Eastcliff Felixstowe Suffolk IP11 9TA on Mon, 3rd Nov 2014 to 18 the Bartlett Undercliff Road East Felixstone Suffolk IP11 7SN
filed on: 3rd, November 2014
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 3rd, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 17th Apr 2014
filed on: 2nd, May 2014
| annual return
|
Free Download
(12 pages)
|
(SH01) Capital declared on Fri, 2nd May 2014: 100.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Mon, 24th Jun 2013
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 4th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 17th Apr 2013
filed on: 25th, April 2013
| annual return
|
Free Download
(14 pages)
|
(AP01) On Fri, 20th Apr 2012 new director was appointed.
filed on: 20th, April 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 20th Apr 2012
filed on: 20th, April 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 20th Apr 2012 new director was appointed.
filed on: 20th, April 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, April 2012
| incorporation
|
Free Download
(18 pages)
|