(CS01) Confirmation statement with no updates Friday 19th May 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 19th May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 19th May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tuesday 18th August 2020 director's details were changed
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 18th August 2020
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st August 2020 director's details were changed
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 1st August 2020
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 8th July 2020 director's details were changed
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 8th July 2020
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 19th May 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 19th May 2019
filed on: 2nd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 19th May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 11 Dr Torrens Way New Costessey Norwich NR5 0GB. Change occurred on Monday 28th May 2018. Company's previous address: 98 Leopold Road Ipswich IP4 4RN.
filed on: 28th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 19th May 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 19th May 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 19th May 2015
filed on: 11th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 10th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 19th May 2014
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Wednesday 9th September 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 9th, September 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, August 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, February 2015
| gazette
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, June 2014
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, June 2013
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 18th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 19th May 2013
filed on: 18th, June 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 19th May 2012
filed on: 12th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 10th July 2012 from 29 Melvin Way Histon Cambridge England CB24 9HY England
filed on: 10th, July 2012
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Tuesday 10th July 2012
filed on: 10th, July 2012
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 19th May 2011
filed on: 28th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st May 2010
filed on: 23rd, February 2011
| accounts
|
Free Download
(2 pages)
|
(CH03) On Monday 10th May 2010 secretary's details were changed
filed on: 6th, October 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 10th May 2010 director's details were changed
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 6th October 2010 from 57 Ipstones Avenue Stechford Birmingham B33 9DZ United Kingdom
filed on: 6th, October 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 19th May 2010
filed on: 6th, October 2010
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 19th, May 2009
| incorporation
|
Free Download
(14 pages)
|