(CS01) Confirmation statement with no updates Tuesday 6th February 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 12th December 2023
filed on: 13th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 26th January 2018
filed on: 13th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 6th February 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 6th February 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th February 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 28th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 6th February 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 6th February 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Tuesday 13th November 2018
filed on: 30th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 13th November 2018 director's details were changed
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd. Change occurred on Friday 30th November 2018. Company's previous address: 1 the Street Elmsett Ipswich Suffolk IP7 6PA England.
filed on: 30th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 6th February 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 6th February 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 28th February 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 the Street Elmsett Ipswich Suffolk IP7 6PA. Change occurred on Thursday 29th September 2016. Company's previous address: John Phillips & Co Ltd Unit 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL.
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 20th February 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thursday 14th January 2016 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL. Change occurred on Tuesday 12th January 2016. Company's previous address: First Floor, Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom.
filed on: 12th, January 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, February 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 20th February 2015
capital
|
|