CS01 |
Confirmation statement with no updates Wed, 5th Apr 2023
filed on: 6th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 5th Apr 2022
filed on: 6th, April 2022
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On Mon, 14th Mar 2022 new director was appointed.
filed on: 6th, April 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Apr 2021
filed on: 5th, May 2021
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 5th Apr 2020
filed on: 12th, April 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 14th Nov 2019
filed on: 14th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 5th Apr 2019
filed on: 8th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH03 |
On Thu, 4th Apr 2019 secretary's details were changed
filed on: 4th, April 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 4th Apr 2019 director's details were changed
filed on: 4th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 5th Apr 2018
filed on: 10th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 7th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 6th, September 2017
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA United Kingdom on Fri, 25th Aug 2017 to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE
filed on: 25th, August 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 5th Apr 2017
filed on: 31st, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 13th, December 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 5th Apr 2016
filed on: 10th, June 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Baker Tilly Tax and Accounting Limited Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA on Wed, 6th Jan 2016 to Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA
filed on: 6th, January 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 19th, December 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 5th Apr 2015
filed on: 5th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 5th Jun 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 26th, June 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Apr 2014
filed on: 30th, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 30th Apr 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 11th, July 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 5th Apr 2013
filed on: 7th, May 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 7th, June 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th Apr 2012
filed on: 16th, April 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 28th, June 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 5th Apr 2011
filed on: 18th, April 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 29th, December 2010
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Fri, 2nd Apr 2010 director's details were changed
filed on: 5th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 31st Mar 2010 director's details were changed
filed on: 30th, April 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 30th Apr 2010. Old Address: 2 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT United Kingdom
filed on: 30th, April 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 5th Apr 2010
filed on: 30th, April 2010
|
annual return |
Free Download
(5 pages)
|
CH03 |
On Thu, 1st Apr 2010 secretary's details were changed
filed on: 29th, April 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 18th, November 2009
|
accounts |
Free Download
(7 pages)
|
287 |
Registered office changed on 15/09/2009 from c/o sherringtons vickers house priestley road basingstoke hampshire RG24 9NP
filed on: 15th, September 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to Fri, 8th May 2009 with complete member list
filed on: 8th, May 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2008
filed on: 21st, January 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 14th May 2008 with complete member list
filed on: 14th, May 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 12/03/2008 from 30 florence way alton hampshire GU34 1UG
filed on: 12th, March 2008
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 30th Apr 2007
filed on: 22nd, November 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/08 to 31/03/08
filed on: 22nd, November 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/08 to 31/03/08
filed on: 22nd, November 2007
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 30th Apr 2007
filed on: 22nd, November 2007
|
accounts |
Free Download
(1 page)
|
363s |
Annual return drawn up to Thu, 17th May 2007 with complete member list
filed on: 17th, May 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return drawn up to Thu, 17th May 2007 with complete member list
filed on: 17th, May 2007
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Apr 2006
filed on: 4th, December 2006
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Apr 2006
filed on: 4th, December 2006
|
accounts |
Free Download
(2 pages)
|
363s |
Annual return drawn up to Wed, 17th May 2006 with complete member list
filed on: 17th, May 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return drawn up to Wed, 17th May 2006 with complete member list
filed on: 17th, May 2006
|
annual return |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2005
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2005
|
incorporation |
Free Download
(13 pages)
|