AA |
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 25th, January 2024
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 10, 2023
filed on: 20th, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control June 12, 2023
filed on: 20th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On June 12, 2023 director's details were changed
filed on: 20th, July 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 28th, April 2023
|
accounts |
Free Download
(8 pages)
|
CH01 |
On August 8, 2022 director's details were changed
filed on: 8th, August 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 8, 2022
filed on: 8th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 18 Brightwell Barns Waldringfield Road Brightwell Ipswich IP10 0BJ England to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on August 8, 2022
filed on: 8th, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 10, 2022
filed on: 27th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control July 9, 2022
filed on: 21st, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On July 9, 2022 director's details were changed
filed on: 21st, July 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 25th, April 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 10, 2021
filed on: 25th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 10, 2020
filed on: 13th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 12, 2019
filed on: 10th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 20th, January 2020
|
accounts |
Free Download
(4 pages)
|
CH01 |
On August 18, 2018 director's details were changed
filed on: 10th, July 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 18, 2018
filed on: 10th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 10, 2019
filed on: 10th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 1st, April 2019
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: March 12, 2019
filed on: 12th, March 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 12, 2019
filed on: 12th, March 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 12, 2019
filed on: 12th, March 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 10, 2018
filed on: 11th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 9th, April 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 10, 2017
filed on: 25th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2016
|
incorporation |
Free Download
(12 pages)
|