(AA) Micro company accounts made up to 31st December 2022
filed on: 19th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On 31st March 2023 director's details were changed
filed on: 12th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st March 2023
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st March 2023
filed on: 12th, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st January 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 15th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 31st January 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On 22nd February 2021 director's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st January 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 22nd February 2021 director's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 10th February 2020: 204.00 GBP
filed on: 11th, December 2020
| capital
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 11th, December 2020
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 11th, December 2020
| incorporation
|
Free Download
(22 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 3rd, September 2020
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 14th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 9th December 2013: 100.00 GBP
filed on: 14th, August 2020
| capital
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 14th August 2020
filed on: 14th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 14th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 125 Dale Hall Lane Ipswich IP1 4LS on 28th July 2020 to Drabbs Lane Clopton Woodbridge IP13 6QS
filed on: 28th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th December 2019
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st December 2019
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th December 2018
filed on: 29th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th December 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th December 2016
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th December 2015
filed on: 14th, February 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On 5th January 2016 director's details were changed
filed on: 14th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 9th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th December 2014
filed on: 15th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 15th January 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from 115 Whitby Road Ipswich Suffolk IP4 4AG United Kingdom on 15th January 2015 to 125 Dale Hall Lane Ipswich IP1 4LS
filed on: 15th, January 2015
| address
|
Free Download
(1 page)
|
(CH01) On 1st November 2014 director's details were changed
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th December 2013
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th December 2013
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th December 2013
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 10th December 2013
filed on: 10th, December 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, December 2013
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 9th December 2013: 1.00 GBP
capital
|
|