AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2023
filed on: 5th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2022
filed on: 25th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On November 7, 2022 new director was appointed.
filed on: 7th, November 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 27th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2021
filed on: 30th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 3, 2021
filed on: 3rd, September 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2020
filed on: 23rd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 16th, June 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2019
filed on: 21st, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On June 13, 2019 - new secretary appointed
filed on: 13th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 1st, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2018
filed on: 21st, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 16, 2018
filed on: 23rd, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, June 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL United Kingdom to Archdeacons House Northgate Street Ipswich IP1 3BX on May 1, 2018
filed on: 1st, May 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2017
filed on: 28th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Richard Hawkins Chartered Surveyors & Property Archdeacon's House Northgate Street Ipswich IP1 3BX to Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL on June 22, 2017
filed on: 22nd, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 21, 2016
filed on: 30th, November 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, November 2016
|
accounts |
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to March 31, 2016
filed on: 23rd, March 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 21, 2015, no shareholders list
filed on: 14th, January 2016
|
annual return |
Free Download
(4 pages)
|
AP01 |
On September 1, 2015 new director was appointed.
filed on: 10th, September 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 28th, August 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 21, 2014, no shareholders list
filed on: 12th, January 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to C/O Richard Hawkins Chartered Surveyors & Property Archdeacon's House Northgate Street Ipswich IP1 3BX on September 30, 2014
filed on: 30th, September 2014
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on September 30, 2014
filed on: 30th, September 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England to C/O Richard Hawkins Chartered Surveyors & Property Archdeacon's House Northgate Street Ipswich IP1 3BX on September 30, 2014
filed on: 30th, September 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 23, 2014
filed on: 28th, August 2014
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2013
filed on: 28th, August 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 21, 2013, no shareholders list
filed on: 26th, November 2013
|
annual return |
Free Download
(5 pages)
|
AP01 |
On August 22, 2013 new director was appointed.
filed on: 22nd, August 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 22, 2013
filed on: 22nd, August 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 22, 2013 new director was appointed.
filed on: 22nd, August 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On August 22, 2013 new director was appointed.
filed on: 22nd, August 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On May 29, 2013 new director was appointed.
filed on: 29th, May 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 29, 2013
filed on: 29th, May 2013
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2012
filed on: 8th, January 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 21, 2012, no shareholders list
filed on: 21st, November 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2011
filed on: 22nd, February 2012
|
accounts |
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 9, 2012. Old Address: 2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom
filed on: 9th, February 2012
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on February 7, 2012
filed on: 8th, February 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 21, 2011, no shareholders list
filed on: 24th, November 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on September 20, 2011. Old Address: 2 the Gardens Office Village Fareham Hants PO16 8SS
filed on: 20th, September 2011
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 2, 2011
filed on: 2nd, June 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On June 2, 2011 new director was appointed.
filed on: 2nd, June 2011
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2010
filed on: 4th, February 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 21, 2010, no shareholders list
filed on: 23rd, November 2010
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2009
filed on: 5th, March 2010
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 21, 2009, no shareholders list
filed on: 8th, December 2009
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 7th, August 2009
|
officers |
Free Download
(1 page)
|
288b |
On April 4, 2009 Appointment terminated director
filed on: 4th, April 2009
|
officers |
Free Download
(1 page)
|
288a |
On April 4, 2009 Director appointed
filed on: 4th, April 2009
|
officers |
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, November 2008
|
incorporation |
Free Download
(16 pages)
|