GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 28th Aug 2021
filed on: 30th, November 2021
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Aug 2020 to Sat, 29th Aug 2020
filed on: 30th, August 2021
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 30th Aug 2020
filed on: 30th, May 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 1st Apr 2021
filed on: 17th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 30th, May 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Apr 2020
filed on: 6th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 31st, May 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Apr 2019
filed on: 14th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Sun, 14th Apr 2019. New Address: Shepherd and Dog Farm Felixstowe Road Nacton Ipswich IP10 0DE. Previous address: 47 Hogarth Road Ipswich Suffolk IP3 0HA United Kingdom
filed on: 14th, April 2019
|
address |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Sat, 31st Mar 2018 to Fri, 31st Aug 2018
filed on: 27th, December 2018
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Jan 2018
filed on: 12th, April 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 1st Apr 2018
filed on: 12th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Jan 2018
filed on: 12th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 28th, December 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 1st Apr 2017
filed on: 2nd, April 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 22nd May 2016 with full list of members
filed on: 13th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st May 2016 to Thu, 31st Mar 2016
filed on: 22nd, May 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2015
|
incorporation |
Free Download
(22 pages)
|