AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 16th, February 2024
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 14th Aug 2023
filed on: 18th, September 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 22nd, March 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th Aug 2022
filed on: 30th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 10th, January 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Aug 2021
filed on: 21st, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Aug 2021 to Sat, 31st Jul 2021
filed on: 8th, July 2021
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 18th, May 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Aug 2020
filed on: 17th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 27th, May 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 14th Aug 2019
filed on: 4th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 4th, June 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th Aug 2018
filed on: 18th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 1st, November 2017
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 30th Aug 2017
filed on: 30th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 30th Aug 2017
filed on: 30th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 14th Aug 2017
filed on: 30th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 20th, January 2017
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 091753580001, created on Thu, 17th Nov 2016
filed on: 19th, November 2016
|
mortgage |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Sun, 14th Aug 2016
filed on: 19th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: 24-26 Museum Street Ipswich Suffolk IP1 1HZ.
filed on: 6th, July 2016
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 9th, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 14th Aug 2015
filed on: 16th, September 2015
|
annual return |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 19th, August 2015
|
capital |
Free Download
(1 page)
|
SH19 |
Capital declared on Wed, 19th Aug 2015: 1800.00 GBP
filed on: 19th, August 2015
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 19th, August 2015
|
resolution |
Free Download
|
CAP-SS |
Solvency Statement dated 13/08/15
filed on: 19th, August 2015
|
insolvency |
Free Download
(1 page)
|
AD01 |
Change of registered address from Plaza Building 102 Lee High Road London SE13 5PT United Kingdom on Tue, 4th Aug 2015 to Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB
filed on: 4th, August 2015
|
address |
Free Download
(2 pages)
|
CH01 |
On Thu, 26th Mar 2015 director's details were changed
filed on: 26th, March 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 31st Oct 2014: 1800.00 GBP
filed on: 19th, November 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 19th, November 2014
|
resolution |
|
NEWINC |
Certificate of incorporation
filed on: 14th, August 2014
|
incorporation |
Free Download
(21 pages)
|
SH01 |
Capital declared on Thu, 14th Aug 2014: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|