(CS01) Confirmation statement with updates Thu, 1st Feb 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sun, 15th Oct 2023
filed on: 1st, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sun, 15th Oct 2023
filed on: 1st, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Sat, 20th Jan 2024 - the day secretary's appointment was terminated
filed on: 1st, February 2024
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Sat, 20th Jan 2024
filed on: 1st, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 20th Jan 2024 - the day director's appointment was terminated
filed on: 1st, February 2024
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Aug 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Jun 2022
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Jun 2022
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Jun 2022
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 3rd Aug 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Aug 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Aldbury Alde House Drive Aldeburgh IP15 5EE. Previous address: Unit 12, Leiston Enterprise Centre Eastlands Industrial Estate Leiston IP16 4US England
filed on: 28th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 3rd Aug 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 3rd Aug 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on Sat, 1st Sep 2018: 100.00 GBP
filed on: 7th, September 2018
| capital
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Unit 12, Leiston Enterprise Centre Eastlands Industrial Estate Leiston IP16 4US. Previous address: Aldbury Alde House Drive Aldeburgh Suffolk IP15 5EE England
filed on: 6th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 3rd Aug 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 16th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Aug 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 1st May 2017 new director was appointed.
filed on: 1st, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 3rd Aug 2016
filed on: 14th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 20th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 3rd Aug 2015 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Mon, 17th Aug 2015: 20.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(9 pages)
|
(CH01) On Fri, 22nd Nov 2013 director's details were changed
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: Aldbury Alde House Drive Aldeburgh Suffolk IP15 5EE.
filed on: 21st, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 3rd Aug 2014 with full list of members
filed on: 21st, August 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Thu, 21st Aug 2014: 20.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 23rd, September 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Sat, 3rd Aug 2013 with full list of members
filed on: 30th, August 2013
| annual return
|
Free Download
(7 pages)
|
(AAMD) Revised accounts made up to Sat, 31st Dec 2011
filed on: 15th, October 2012
| accounts
|
Free Download
(17 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 23rd, September 2012
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thu, 2nd Aug 2012 director's details were changed
filed on: 28th, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 3rd Aug 2012 with full list of members
filed on: 28th, August 2012
| annual return
|
Free Download
(7 pages)
|
(AP01) On Sun, 5th Aug 2012 new director was appointed.
filed on: 5th, August 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Wed, 3rd Aug 2011 with full list of members
filed on: 21st, August 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 2nd, October 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 3rd Aug 2010 with full list of members
filed on: 27th, August 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On Tue, 3rd Aug 2010 director's details were changed
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 20th Apr 2010: 20.00 GBP
filed on: 26th, May 2010
| capital
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 18th, September 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Fri, 18th Sep 2009 with shareholders record
filed on: 18th, September 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 18/09/2009 from 310 felaw maltings 44 felaw street ipswich suffolk IP2 8SJ
filed on: 18th, September 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 18th, September 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 1st, July 2009
| accounts
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 31/08/2008 to 31/12/2008
filed on: 22nd, August 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 19th Aug 2008 with shareholders record
filed on: 19th, August 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 02/07/2008 from east suffolk business centre eastlands leiston suffolk IP16 4US
filed on: 2nd, July 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, August 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, August 2007
| incorporation
|
Free Download
(12 pages)
|