CH03 |
On Sat, 21st Oct 2023 secretary's details were changed
filed on: 26th, October 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On Sat, 21st Oct 2023 director's details were changed
filed on: 26th, October 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 9th, June 2023
|
accounts |
Free Download
(39 pages)
|
AA01 |
Extension of accounting period to Sat, 31st Dec 2022 from Sun, 31st Jul 2022
filed on: 6th, January 2023
|
accounts |
Free Download
(1 page)
|
CH01 |
On Thu, 9th Dec 2021 director's details were changed
filed on: 23rd, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Jul 2021
filed on: 20th, December 2021
|
accounts |
Free Download
(34 pages)
|
AP01 |
On Wed, 8th Dec 2021 new director was appointed.
filed on: 9th, December 2021
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 25th Aug 2021: 100.00 GBP
filed on: 27th, September 2021
|
capital |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 3rd, June 2021
|
incorporation |
Free Download
(18 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, June 2021
|
resolution |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, April 2021
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 30th Nov 2020: 96.00 GBP
filed on: 26th, March 2021
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 26th Nov 2020: 96.00 GBP
filed on: 6th, January 2021
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Jul 2020
filed on: 23rd, December 2020
|
accounts |
Free Download
(30 pages)
|
AA |
Full accounts for the period ending Wed, 31st Jul 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(29 pages)
|
CH01 |
On Tue, 3rd Dec 2019 director's details were changed
filed on: 3rd, December 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 5th Sep 2019: 94.00 GBP
filed on: 25th, September 2019
|
capital |
Free Download
(8 pages)
|
AA |
Full accounts for the period ending Tue, 31st Jul 2018
filed on: 13th, March 2019
|
accounts |
Free Download
(28 pages)
|
CH01 |
On Tue, 11th Dec 2018 director's details were changed
filed on: 14th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 11th Dec 2018 director's details were changed
filed on: 13th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 11th Dec 2018 director's details were changed
filed on: 12th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 11th Dec 2018 director's details were changed
filed on: 11th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 11th Dec 2018 director's details were changed
filed on: 11th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 11th Dec 2018 director's details were changed
filed on: 11th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 11th Dec 2018 director's details were changed
filed on: 11th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 11th Dec 2018 director's details were changed
filed on: 11th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 11th Dec 2018 director's details were changed
filed on: 11th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 11th Dec 2018 director's details were changed
filed on: 11th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 11th Dec 2018 director's details were changed
filed on: 11th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 11th Dec 2018 director's details were changed
filed on: 11th, December 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 21st Dec 2017: 92.00 GBP
filed on: 23rd, January 2018
|
capital |
Free Download
(8 pages)
|
AA |
Full accounts for the period ending Mon, 31st Jul 2017
filed on: 5th, January 2018
|
accounts |
Free Download
(28 pages)
|
CH01 |
On Thu, 8th Dec 2016 director's details were changed
filed on: 8th, December 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 8th Dec 2016 director's details were changed
filed on: 8th, December 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 18th Apr 2016: 80.00 GBP
filed on: 8th, December 2016
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 18th Apr 2016: 85.00 GBP
filed on: 8th, December 2016
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 18th Apr 2016: 90.00 GBP
filed on: 8th, December 2016
|
capital |
Free Download
(3 pages)
|
CH01 |
On Thu, 8th Dec 2016 director's details were changed
filed on: 8th, December 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 8th Dec 2016 director's details were changed
filed on: 8th, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Jul 2016
filed on: 25th, November 2016
|
accounts |
Free Download
(27 pages)
|
AA |
Full accounts for the period ending Fri, 31st Jul 2015
filed on: 7th, May 2016
|
accounts |
Free Download
(20 pages)
|
AP01 |
On Mon, 1st Feb 2016 new director was appointed.
filed on: 2nd, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Dec 2015
filed on: 5th, January 2016
|
annual return |
Free Download
(6 pages)
|
SH03 |
Report of purchase of own shares
filed on: 25th, November 2015
|
capital |
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 28th Oct 2015 - 75.00 GBP
filed on: 25th, November 2015
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Oct 2015
filed on: 13th, November 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 13th, November 2015
|
resolution |
Free Download
(2 pages)
|
CH03 |
On Thu, 14th May 2015 secretary's details were changed
filed on: 14th, May 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 14th May 2015 director's details were changed
filed on: 14th, May 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Jul 2014
filed on: 3rd, January 2015
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 17th Dec 2014
filed on: 23rd, December 2014
|
annual return |
Free Download
(7 pages)
|
AD01 |
Change of registered address from Sanderson House Museum Street Ipswich IP1 1HE on Tue, 23rd Dec 2014 to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG
filed on: 23rd, December 2014
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Jul 2013
filed on: 10th, March 2014
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 17th Dec 2013
filed on: 18th, December 2013
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 18th Dec 2013: 100.00 GBP
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 17th Dec 2012
filed on: 21st, December 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending Tue, 31st Jul 2012
filed on: 13th, November 2012
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 17th Dec 2011
filed on: 19th, December 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending Sun, 31st Jul 2011
filed on: 16th, December 2011
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Feb 2011
filed on: 4th, March 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending Sat, 31st Jul 2010
filed on: 6th, December 2010
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 17th Feb 2010
filed on: 25th, March 2010
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2009
filed on: 1st, December 2009
|
accounts |
Free Download
(12 pages)
|
AP01 |
On Wed, 18th Nov 2009 new director was appointed.
filed on: 18th, November 2009
|
officers |
Free Download
(3 pages)
|
AP01 |
On Wed, 18th Nov 2009 new director was appointed.
filed on: 18th, November 2009
|
officers |
Free Download
(3 pages)
|
AP01 |
On Wed, 18th Nov 2009 new director was appointed.
filed on: 18th, November 2009
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 30th Sep 2009: 100.00 GBP
filed on: 31st, October 2009
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 28/02/2009 to 31/07/2009
filed on: 16th, April 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 2nd Apr 2009 with complete member list
filed on: 2nd, April 2009
|
annual return |
Free Download
(3 pages)
|
363s |
Annual return drawn up to Thu, 26th Jun 2008 with complete member list
filed on: 26th, June 2008
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Fri, 29th Feb 2008
filed on: 16th, April 2008
|
accounts |
Free Download
(1 page)
|
288a |
On Fri, 7th Mar 2008 Director appointed
filed on: 7th, March 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Fri, 7th Mar 2008 Secretary appointed
filed on: 7th, March 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 29/02/2008 from sanderson house museum street ipswich IP1 1HE united kingdom
filed on: 29th, February 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 28/02/2008 from 4 beale close bury st. Edmunds suffolk IP32 7PR
filed on: 28th, February 2008
|
address |
Free Download
(1 page)
|
288b |
On Mon, 18th Feb 2008 Director resigned
filed on: 18th, February 2008
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 18th Feb 2008 Director resigned
filed on: 18th, February 2008
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 18th Feb 2008 Secretary resigned
filed on: 18th, February 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 18/02/08 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 18th, February 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 18/02/08 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 18th, February 2008
|
address |
Free Download
(1 page)
|
288b |
On Mon, 18th Feb 2008 Secretary resigned
filed on: 18th, February 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2007
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2007
|
incorporation |
Free Download
(13 pages)
|