AA |
Accounts for a micro company for the period ending on 2023/05/31
filed on: 26th, January 2024
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/31
filed on: 11th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/05/31
filed on: 26th, January 2023
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2022/05/16 director's details were changed
filed on: 16th, May 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/03/31
filed on: 16th, May 2022
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2022/03/31
filed on: 16th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/03/31
filed on: 3rd, May 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/03/31
filed on: 3rd, May 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 15th, February 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/31
filed on: 8th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 15th, February 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020/03/31
filed on: 8th, April 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 26th, February 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/31
filed on: 18th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 27th, February 2019
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2018/09/19 director's details were changed
filed on: 19th, September 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Greenwood House Greenwood Court Bury St Edmunds Suffolk IP32 7GY on 2018/09/19 to Willow House 46 st Andrews Street Mildenhall Suffolk IP28 7HB
filed on: 19th, September 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2018/09/19 director's details were changed
filed on: 19th, September 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/04/18 director's details were changed
filed on: 26th, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/31
filed on: 4th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 28th, February 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/03/31
filed on: 10th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 2nd, March 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/31
filed on: 22nd, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/05/31
filed on: 3rd, March 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/31
filed on: 17th, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/04/17
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 18th, September 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/31
filed on: 2nd, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/05/02
|
capital |
|
CH01 |
On 2014/03/29 director's details were changed
filed on: 29th, April 2014
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 24th, January 2014
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2013/07/21 director's details were changed
filed on: 24th, July 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/31
filed on: 16th, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/05/31
filed on: 5th, January 2013
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2012/08/07 from Garland House Garland Street Bury St Edmunds Suffolk IP33 1EZ United Kingdom
filed on: 7th, August 2012
|
address |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2012/05/31 from 2012/03/31
filed on: 9th, July 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/31
filed on: 24th, May 2012
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2012/04/24.
filed on: 24th, April 2012
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 31st, March 2011
|
incorporation |
Free Download
(22 pages)
|