GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, September 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 17th, November 2020
|
accounts |
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 21st, October 2019
|
mortgage |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 4th, October 2019
|
accounts |
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 063383970006 in full
filed on: 19th, September 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 063383970005 in full
filed on: 19th, September 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 063383970007 in full
filed on: 19th, September 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 19th, September 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 19th, September 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 063383970004 in full
filed on: 19th, September 2019
|
mortgage |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2018-07-13
filed on: 16th, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 1st, June 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 1st, August 2017
|
accounts |
Free Download
(10 pages)
|
AD01 |
New registered office address Unit 2 - 3 Alpha Business Park White House Road Ipswich IP1 5LT. Change occurred on 2017-04-03. Company's previous address: Unit 3 Sorrel Horse Mews Grimwade Street Ipswich IP4 1LN.
filed on: 3rd, April 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 11th, October 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-07
filed on: 3rd, May 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 22nd, September 2015
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 063383970007, created on 2015-05-21
filed on: 2nd, June 2015
|
mortgage |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-07
filed on: 1st, April 2015
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge 063383970005, created on 2015-02-04
filed on: 6th, February 2015
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge 063383970006, created on 2015-02-02
filed on: 6th, February 2015
|
mortgage |
Free Download
(18 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 7th, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-07
filed on: 23rd, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-04-23: 1000.00 GBP
|
capital |
|
MR01 |
Registration of charge 063383970004
filed on: 27th, December 2013
|
mortgage |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 24th, July 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-07
filed on: 10th, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 3rd, October 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-07
filed on: 26th, March 2012
|
annual return |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 12th, March 2012
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 25th, February 2012
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 25th, February 2012
|
mortgage |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2012-01-31 to 2011-12-31
filed on: 7th, February 2012
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-01-31
filed on: 27th, September 2011
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2011-03-15 director's details were changed
filed on: 20th, June 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Cromwell Court St Peters Street Ipswich Suffolk IP1 1XG United Kingdom on 2011-05-19
filed on: 19th, May 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-07
filed on: 8th, March 2011
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-08-09
filed on: 10th, December 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2009-12-31 director's details were changed
filed on: 10th, December 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2010-01-31
filed on: 8th, October 2010
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-01-31
filed on: 18th, November 2009
|
accounts |
Free Download
(5 pages)
|
288b |
On 2009-09-16 Appointment terminated secretary
filed on: 16th, September 2009
|
officers |
Free Download
(1 page)
|
363a |
Period up to 2009-08-26 - Annual return with full member list
filed on: 26th, August 2009
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 23/07/2009 from 21 california, martlesham woodbridge suffolk IP12 4DE
filed on: 23rd, July 2009
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/2008 to 31/01/2009
filed on: 13th, May 2009
|
accounts |
Free Download
(1 page)
|
363a |
Period up to 2008-08-12 - Annual return with full member list
filed on: 12th, August 2008
|
annual return |
Free Download
(4 pages)
|
288b |
On 2007-08-28 Secretary resigned
filed on: 28th, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-08-28 Secretary resigned
filed on: 28th, August 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 24/08/07 from: 21 california, martlesham woodbridge suffolk IP12 4DE
filed on: 24th, August 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 24/08/07 from: 21 california, martlesham woodbridge suffolk IP12 4DE
filed on: 24th, August 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 24/08/07 from: 9 leicester close ipswich suffolk IP2 9EX
filed on: 24th, August 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 24/08/07 from: 9 leicester close ipswich suffolk IP2 9EX
filed on: 24th, August 2007
|
address |
Free Download
(1 page)
|
288a |
On 2007-08-24 New secretary appointed
filed on: 24th, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007-08-24 New secretary appointed
filed on: 24th, August 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, August 2007
|
incorporation |
Free Download
(11 pages)
|
NEWINC |
Incorporation
filed on: 9th, August 2007
|
incorporation |
Free Download
(11 pages)
|