(CS01) Confirmation statement with updates 5th July 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2023
filed on: 7th, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th July 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2022
filed on: 6th, May 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Room 4.03, Co-Worker Suite South Kiln, Felaw Maltings 44 Felaw Street Ipswich Suffolk IP2 8SJ United Kingdom on 21st December 2021 to 80 Compair Crescent Ipswich Suffolk IP2 0EH
filed on: 21st, December 2021
| address
|
Free Download
(1 page)
|
(CH01) On 21st December 2021 director's details were changed
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st December 2021 director's details were changed
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st December 2021 director's details were changed
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th July 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2021
filed on: 19th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th July 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2020
filed on: 1st, May 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW on 18th October 2019 to Room 4.03, Co-Worker Suite South Kiln, Felaw Maltings 44 Felaw Street Ipswich Suffolk IP2 8SJ
filed on: 18th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th July 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2019
filed on: 4th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th July 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2018
filed on: 11th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th July 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2017
filed on: 7th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th July 2016
filed on: 5th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 29th September 2015
filed on: 5th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 16th May 2016
filed on: 5th, July 2016
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2016
filed on: 11th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th July 2015
filed on: 24th, July 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On 5th July 2015 director's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th July 2015 director's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th July 2015 director's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th July 2015 director's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th July 2015 director's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th July 2015 director's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th July 2015 director's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th July 2015 director's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th July 2015 director's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th July 2015 director's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 48 Felaw Street Ipswich Suffolk IP2 8PN on 26th June 2015 to Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW
filed on: 26th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2015
filed on: 13th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th July 2014
filed on: 11th, July 2014
| annual return
|
Free Download
(8 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2014
filed on: 1st, May 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th July 2013
filed on: 19th, July 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 6th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 31st July 2013 to 31st March 2013
filed on: 30th, July 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, July 2012
| incorporation
|
Free Download
(13 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|