CS01 |
Confirmation statement with updates October 23, 2023
filed on: 26th, October 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 29, 2022
filed on: 25th, July 2023
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control July 1, 2023
filed on: 22nd, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On July 1, 2023 director's details were changed
filed on: 22nd, July 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA United Kingdom to 19 the Chase Stanton Bury St Edmunds Suffolk IP31 2XA on July 22, 2023
filed on: 22nd, July 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 23, 2022
filed on: 28th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 29, 2021
filed on: 28th, July 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 23, 2021
filed on: 1st, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 29, 2020
filed on: 29th, July 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 29, 2019
filed on: 29th, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 23, 2020
filed on: 28th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Gables 21 Old Market Street Thetford Norfolk IP24 2EN to First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA on September 21, 2020
filed on: 21st, September 2020
|
address |
Free Download
(1 page)
|
CH01 |
On September 21, 2020 director's details were changed
filed on: 21st, September 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 21, 2020
filed on: 21st, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 23, 2019
filed on: 29th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 29, 2018
filed on: 22nd, October 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from October 30, 2018 to October 29, 2018
filed on: 30th, July 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 23, 2018
filed on: 30th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 30, 2017
filed on: 25th, October 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2017 to October 30, 2017
filed on: 27th, July 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On October 24, 2017 director's details were changed
filed on: 24th, October 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 23, 2017
filed on: 24th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On October 23, 2017 director's details were changed
filed on: 24th, October 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 23, 2017
filed on: 24th, October 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 27th, July 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 23, 2016
filed on: 26th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 5th, August 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 23, 2015 with full list of members
filed on: 3rd, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 3, 2015: 100.00 GBP
|
capital |
|
CH01 |
On July 23, 2015 director's details were changed
filed on: 20th, October 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 23, 2015 director's details were changed
filed on: 20th, October 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 31st, July 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 23, 2014 with full list of members
filed on: 21st, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 21, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 30th, July 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 23, 2013 with full list of members
filed on: 1st, November 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 1, 2013: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 22nd, July 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 23, 2012 with full list of members
filed on: 9th, November 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On January 1, 2012 director's details were changed
filed on: 9th, November 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 1st, August 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 23, 2011 with full list of members
filed on: 9th, November 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On September 30, 2010 director's details were changed
filed on: 4th, November 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 22, 2011 with full list of members
filed on: 3rd, November 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On October 4, 2011 director's details were changed
filed on: 18th, October 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 15th, July 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 22, 2010 with full list of members
filed on: 23rd, November 2010
|
annual return |
Free Download
(3 pages)
|
CH01 |
Director's details were changed
filed on: 23rd, November 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 30, 2009 director's details were changed
filed on: 22nd, November 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, October 2009
|
incorporation |
Free Download
(49 pages)
|