(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 2nd, October 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Fri, 15th Sep 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 15th Sep 2023
filed on: 15th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Sep 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 7th, June 2022
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 071970510004, created on Wed, 6th Apr 2022
filed on: 13th, April 2022
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 22nd Mar 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 12th, August 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Mon, 22nd Mar 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 071970510003, created on Mon, 15th Mar 2021
filed on: 19th, March 2021
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 071970510002, created on Wed, 17th Mar 2021
filed on: 18th, March 2021
| mortgage
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, February 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 5th, August 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sun, 22nd Mar 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 071970510001, created on Thu, 26th Sep 2019
filed on: 30th, September 2019
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates Fri, 22nd Mar 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 10th, August 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Mar 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 8th, August 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wed, 22nd Mar 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 16th, August 2016
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on Fri, 15th Jul 2016: 100.00 GBP
filed on: 15th, July 2016
| capital
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Tue, 22nd Mar 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 7th, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 22nd Mar 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Station Yard Station Road Trimley St Mary Suffolk IP11 0UD England on Fri, 6th Mar 2015 to Station Yard Station Road Trimley St Mary Suffolk IP11 0UB
filed on: 6th, March 2015
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 6th Mar 2015 director's details were changed
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Harbour Place Haven Exchange Felixstowe Suffolk IP11 2QX on Mon, 3rd Nov 2014 to Station Yard Station Road Trimley St Mary Suffolk IP11 0UD
filed on: 3rd, November 2014
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 29th Oct 2014 director's details were changed
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 28th, July 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 22nd Mar 2014
filed on: 4th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 4th Apr 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 9th, July 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 22nd Mar 2013
filed on: 12th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 3rd Sep 2012. Old Address: Felroze House Haven Exchange Felixstowe Suffolk IP11 2QX England
filed on: 3rd, September 2012
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 1st Sep 2012 director's details were changed
filed on: 3rd, September 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 29th, June 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 22nd Mar 2012
filed on: 19th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 25th, November 2011
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary's appointment terminated on Wed, 29th Jun 2011
filed on: 29th, June 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 29th Jun 2011. Old Address: York House 2/4 York Road Felixstowe Suffolk IP11 7QG United Kingdom
filed on: 29th, June 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 22nd Mar 2011
filed on: 24th, March 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 7th Jan 2011
filed on: 7th, January 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 7th Jan 2011 new director was appointed.
filed on: 7th, January 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, March 2010
| incorporation
|
Free Download
(23 pages)
|