(PSC04) Change to a person with significant control July 4, 2023
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 4, 2023 director's details were changed
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 4, 2023
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 4th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 31, 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 2nd, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 31, 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 8th, September 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control August 8, 2018
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 18, 2019
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 31, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On May 18, 2019 secretary's details were changed
filed on: 12th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 14th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 31, 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 1, 2019 director's details were changed
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 25th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 31, 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 22nd, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 31, 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 31, 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 26th, July 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 1, 2015
filed on: 28th, April 2015
| annual return
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on June 17, 2014. Old Address: 11 St Helens Street Ipswich Suffolk IP4 1HE
filed on: 17th, June 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 17, 2014. Old Address: Crown Office, 51 Crown Office 51 Crown Street Ipswich IP1 3JA England
filed on: 17th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 1, 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 28, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 27th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 1, 2013
filed on: 24th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 13th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 1, 2012
filed on: 11th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 7th, June 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2011
filed on: 19th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 28th, June 2010
| accounts
|
Free Download
(7 pages)
|
(CH03) On October 1, 2009 secretary's details were changed
filed on: 13th, April 2010
| officers
|
Free Download
(1 page)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2010
filed on: 13th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On October 1, 2009 secretary's details were changed
filed on: 13th, April 2010
| officers
|
Free Download
(1 page)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 10th, June 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to April 8, 2009 - Annual return with full member list
filed on: 8th, April 2009
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 21st, May 2008
| mortgage
|
Free Download
(3 pages)
|
(287) Registered office changed on 11/04/2008 from 629 foxhall road ipswich IP3 8NE
filed on: 11th, April 2008
| address
|
Free Download
(1 page)
|
(288a) On April 11, 2008 Director appointed
filed on: 11th, April 2008
| officers
|
Free Download
(2 pages)
|
(288a) On April 11, 2008 Secretary appointed
filed on: 11th, April 2008
| officers
|
Free Download
(2 pages)
|
(288b) On March 31, 2008 Appointment terminated director
filed on: 31st, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On March 31, 2008 Appointment terminated secretary
filed on: 31st, March 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, March 2008
| incorporation
|
Free Download
(6 pages)
|