(CS01) Confirmation statement with no updates January 17, 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 17, 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 17, 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 17th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CH03) On June 8, 2021 secretary's details were changed
filed on: 8th, June 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control October 15, 2017
filed on: 8th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 8, 2021 director's details were changed
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 17, 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from 14 Lodge Way Thetford Norfolk IP24 1HE England to 28 Unit 28 Howlett Way Thetford IP24 1HZ at an unknown date
filed on: 28th, January 2021
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 14 Lodge Way Thetford Norfolk IP24 1HE.
filed on: 26th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 15 Thistledown Drive, Ixworth Bury St. Edmunds Suffolk IP31 2NH to 28 Howlett Way Thetford Norfolk IP24 1HZ on November 23, 2020
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 17, 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 17, 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 17, 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 17, 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 17, 2016 with full list of members
filed on: 29th, January 2016
| annual return
|
Free Download
(6 pages)
|
(AD02) Location of register of charges has been changed from Speedbird Promotions Ltd 15 Thistledown Drive Ixworth Bury St Edmunds Suffolk IP31 2NH England to 14 Lodge Way Thetford Norfolk IP24 1HE at an unknown date
filed on: 29th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 17, 2015 with full list of members
filed on: 20th, January 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 17, 2014 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on January 21, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 18th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 17, 2013 with full list of members
filed on: 23rd, January 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 26th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 17, 2012 with full list of members
filed on: 19th, January 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On November 7, 2011 director's details were changed
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 7, 2011
filed on: 7th, November 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 28th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: Speedbird Promotions Ltd Barton Road Retail Park Bury St Edmunds Suffolk IP32 7BE England
filed on: 25th, February 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 17, 2011 with full list of members
filed on: 25th, February 2011
| annual return
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: September 24, 2010
filed on: 24th, September 2010
| officers
|
Free Download
(1 page)
|
(CH01) On September 24, 2010 director's details were changed
filed on: 24th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 22nd, July 2010
| accounts
|
Free Download
(5 pages)
|
(AP01) On April 28, 2010 new director was appointed.
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 6, 2010 director's details were changed
filed on: 6th, March 2010
| officers
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 6th, March 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 17, 2010 with full list of members
filed on: 6th, March 2010
| annual return
|
Free Download
(6 pages)
|
(AD02) Notification of SAIL
filed on: 6th, March 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 17th, October 2009
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 31/01/2009 to 31/12/2008
filed on: 12th, May 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to February 19, 2009
filed on: 19th, February 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, January 2008
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, January 2008
| incorporation
|
Free Download
(18 pages)
|