CS01 |
Confirmation statement with no updates Sunday 30th June 2024
filed on: 3rd, July 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 24th, December 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O J E Lea & Co Ltd 82 st. John Street London EC1M 4JN England to Foxguard Limited Auria J.E. Lea & Co Ltd 48 Warwick Street London W1B 5AW on Thursday 5th October 2023
filed on: 5th, October 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 30th June 2023
filed on: 3rd, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O J E Lea & Co Ltd 4 Wimpole Street London W1G 9SH England to C/O J E Lea & Co Ltd 82 st. John Street London EC1M 4JN on Thursday 27th April 2023
filed on: 27th, April 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 2nd, December 2022
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Tuesday 26th July 2022 director's details were changed
filed on: 26th, July 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 26th July 2022 director's details were changed
filed on: 26th, July 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th June 2022
filed on: 30th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 32 Suffolk Drive Suffolk Drive Rendlesham Woodbridge IP12 2TP England to C/O J E Lea & Co Ltd 4 Wimpole Street London W1G 9SH on Tuesday 21st June 2022
filed on: 21st, June 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 6th June 2022
filed on: 6th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Building 702 Bentwaters Parks Rendlesham Woodbridge IP12 2TW England to 32 Suffolk Drive Suffolk Drive Rendlesham Woodbridge IP12 2TP on Monday 10th January 2022
filed on: 10th, January 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 31st October 2021
filed on: 31st, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, October 2021
|
accounts |
Free Download
(10 pages)
|
CH01 |
On Thursday 9th September 2021 director's details were changed
filed on: 9th, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 10th, March 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st October 2020
filed on: 11th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st October 2019
filed on: 31st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 22nd, October 2019
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 14th, December 2018
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: Friday 31st August 2018
filed on: 6th, November 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 31st October 2018
filed on: 2nd, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 13th, November 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st October 2017
filed on: 2nd, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Building 5 Bentwaters Parks Rendlesham Woodbridge Suffolk IP12 2TW England to Building 702 Bentwaters Parks Rendlesham Woodbridge IP12 2TW on Wednesday 20th September 2017
filed on: 20th, September 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 9th, December 2016
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Wednesday 16th November 2016
filed on: 16th, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 15th November 2016.
filed on: 15th, November 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 31st October 2016
filed on: 1st, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 20th October 2016.
filed on: 25th, October 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 7th September 2016
filed on: 9th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Unit 9C Charles Industrial Estate Stowmarket Suffolk IP14 5AH to Building 5 Bentwaters Parks Rendlesham Woodbridge Suffolk IP12 2TW on Friday 3rd June 2016
filed on: 3rd, June 2016
|
address |
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Unit 9C Charles Industrial Estate Stowmarket Suffolk IP14 5AH
filed on: 11th, January 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 9th January 2016 with full list of members
filed on: 11th, January 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 11th January 2016
|
capital |
|
AD01 |
Registered office address changed from 9C Charles Industrial Estate Stowmarket Suffolk IP14 5AH England to Unit 9C Charles Industrial Estate Stowmarket Suffolk IP14 5AH on Friday 8th January 2016
filed on: 8th, January 2016
|
address |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 4th, January 2016
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Wednesday 1st April 2015 director's details were changed
filed on: 18th, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 34 Glastonbury Close Ipswich Suffolk IP2 9EE to 9C Charles Industrial Estate Stowmarket Suffolk IP14 5AH on Friday 18th December 2015
filed on: 18th, December 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 7th December 2015
filed on: 18th, December 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 9th January 2015 with full list of members
filed on: 16th, January 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 28th, November 2014
|
accounts |
Free Download
(7 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 16th, January 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 9th January 2014 with full list of members
filed on: 16th, January 2014
|
annual return |
Free Download
(6 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 16th, January 2014
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 18th, September 2013
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director appointment on Thursday 16th May 2013.
filed on: 16th, May 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 9th January 2013 with full list of members
filed on: 16th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 30th, October 2012
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on Wednesday 23rd May 2012.
filed on: 23rd, May 2012
|
officers |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 25th April 2012
filed on: 3rd, May 2012
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 9th January 2012 with full list of members
filed on: 11th, January 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 10th, October 2011
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from Monday 31st January 2011 to Thursday 31st March 2011
filed on: 26th, April 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 9th January 2011 with full list of members
filed on: 10th, January 2011
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 5th January 2011
filed on: 5th, January 2011
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, January 2010
|
incorporation |
Free Download
(23 pages)
|