(TM01) Director's appointment terminated on 1st December 2023
filed on: 11th, December 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th December 2023
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 22nd February 2023
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd February 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 31st January 2023
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st October 2022 to 31st March 2023
filed on: 22nd, September 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 30th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 18th May 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 18th May 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 14th February 2021
filed on: 3rd, March 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 28th May 2020
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 28th May 2020
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 28th May 2020
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 29th January 2021
filed on: 29th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 18th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 16th May 2019 director's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th May 2019 director's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th May 2019 director's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 21st March 2019
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st March 2019
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 18th May 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 30th April 2018
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th March 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Basepoint Business Centre 70-72 the Havens Ransomes Europark Ipswich IP3 9SJ England on 13th February 2018 to 31 Anson Road Martlesham Heath Ipswich Suffolk IP5 3RG
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 17th March 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 1st Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 20th January 2017 to Basepoint Business Centre 70-72 the Havens Ransomes Europark Ipswich IP3 9SJ
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th March 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2014
filed on: 14th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st October 2014
filed on: 13th, August 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th March 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 23rd February 2015
filed on: 25th, February 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 089411230001, created on 23rd February 2015
filed on: 24th, February 2015
| mortgage
|
Free Download
(17 pages)
|
(AP01) New director was appointed on 19th February 2015
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th February 2015
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th February 2015
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th February 2015
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 19th February 2015
filed on: 19th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th November 2014
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 18th November 2014
filed on: 18th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th November 2014
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 3rd October 2014: 100.00 GBP
filed on: 18th, November 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 17th, March 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 17th March 2014: 1.00 GBP
capital
|
|