(CS01) Confirmation statement with no updates 2nd October 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2023
filed on: 21st, July 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd October 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 13th January 2022. New Address: 60 Bladen Drive Rushmere St. Andrew Ipswich IP4 5UG. Previous address: 6 Finborough Close Rushmere St. Andrew Ipswich IP4 5QT
filed on: 13th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd October 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 28th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2nd October 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 21st, August 2020
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st May 2019
filed on: 3rd, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 11th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 25th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 20th June 2019 director's details were changed
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th June 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 27th August 2018
filed on: 1st, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 6th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th June 2018
filed on: 9th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 6th November 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 25th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th June 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 21st, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 14th June 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 6th May 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd June 2016: 100.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 31st May 2015
filed on: 12th, June 2015
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to 6th May 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 26th May 2015: 100.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 31st May 2014
filed on: 11th, August 2014
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to 6th May 2014 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 52 Brinkley Place, Colchester, CO4 5UX England on 5th March 2014
filed on: 5th, March 2014
| address
|
Free Download
(1 page)
|
(CH01) On 5th March 2014 director's details were changed
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th March 2014 director's details were changed
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2013
filed on: 14th, August 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 8th May 2013 with full list of members
filed on: 17th, May 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 8th, May 2012
| incorporation
|
Free Download
(8 pages)
|