AA |
Micro company financial statements for the year ending on October 31, 2023
filed on: 4th, March 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2023
filed on: 13th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 4th, April 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2022
filed on: 14th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 26th, January 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 27, 2021
filed on: 17th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2020
filed on: 27th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 12th, November 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 20th, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2019
filed on: 1st, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 11th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2018
filed on: 8th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 12, 2018
filed on: 12th, September 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 12, 2018
filed on: 12th, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 29th, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2017
filed on: 14th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 1st, May 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 27, 2016
filed on: 16th, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2015
filed on: 27th, July 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Upstix Ventures Llp Bluegate Farm Bluegate Farm Bluegate Lane, Capel St Mary Suffolk IP9 2JX. Change occurred on April 21, 2016. Company's previous address: The Laurels 14 Playford Road Rushmere St. Andrew Ipswich Suffolk IP4 5RH.
filed on: 21st, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to October 27, 2015
filed on: 11th, November 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2014
filed on: 4th, August 2015
|
accounts |
Free Download
(11 pages)
|
AP01 |
On May 29, 2015 new director was appointed.
filed on: 19th, June 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: May 29, 2015) of a secretary
filed on: 19th, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 17, 2015 new director was appointed.
filed on: 17th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 29, 2015
filed on: 16th, June 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address The Laurels 14 Playford Road Rushmere St. Andrew Ipswich Suffolk IP4 5RH. Change occurred on June 16, 2015. Company's previous address: C/O Landex Ltd. 19 Holywells Road Ipswich IP3 0DL.
filed on: 16th, June 2015
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 29, 2015
filed on: 16th, June 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to October 27, 2014
filed on: 10th, November 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 7, 2014. Old Address: C/O Landex Ltd. 18 the Havens Ransomes Europark Ipswich IP3 9SJ
filed on: 7th, May 2014
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2013
filed on: 25th, April 2014
|
accounts |
Free Download
(7 pages)
|
CH01 |
On November 30, 2012 director's details were changed
filed on: 12th, November 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to October 27, 2013
filed on: 12th, November 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On November 30, 2012 director's details were changed
filed on: 12th, November 2013
|
officers |
Free Download
(2 pages)
|
CH03 |
On November 30, 2012 secretary's details were changed
filed on: 12th, November 2013
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2012
filed on: 4th, July 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return, no members record, drawn up to October 27, 2012
filed on: 30th, October 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2011
filed on: 23rd, July 2012
|
accounts |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 23, 2012. Old Address: Capel Hall Trimley St Martin Felixstowe Suffolk IP11 0RB
filed on: 23rd, July 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to October 27, 2011
filed on: 18th, November 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2010
filed on: 27th, July 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return, no members record, drawn up to October 27, 2010
filed on: 19th, November 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2009
filed on: 29th, July 2010
|
accounts |
Free Download
(7 pages)
|
CH01 |
On November 20, 2009 director's details were changed
filed on: 20th, November 2009
|
officers |
Free Download
(2 pages)
|
CH03 |
On November 20, 2009 secretary's details were changed
filed on: 20th, November 2009
|
officers |
Free Download
(1 page)
|
CH01 |
On November 20, 2009 director's details were changed
filed on: 20th, November 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to October 27, 2009
filed on: 20th, November 2009
|
annual return |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 25th, November 2008
|
resolution |
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, October 2008
|
incorporation |
Free Download
(26 pages)
|