CS01 |
Confirmation statement with updates Wed, 10th Jan 2024
filed on: 10th, January 2024
|
confirmation statement |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Fri, 1st Dec 2023
filed on: 22nd, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 22nd Dec 2023 director's details were changed
filed on: 22nd, December 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 4th Mar 2023
filed on: 21st, March 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 3rd, January 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 4th Mar 2022
filed on: 10th, March 2022
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 10th, January 2022
|
accounts |
Free Download
(4 pages)
|
TM01 |
Thu, 22nd Jul 2021 - the day director's appointment was terminated
filed on: 28th, July 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 22nd Jul 2021 - the day director's appointment was terminated
filed on: 28th, July 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 4th Mar 2021
filed on: 11th, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 20th, December 2020
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 12th Nov 2020
filed on: 16th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 12th Nov 2020 director's details were changed
filed on: 13th, November 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 12th Nov 2020
filed on: 12th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 10th Nov 2020 director's details were changed
filed on: 10th, November 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 10th Nov 2020. New Address: 45 Fairfield Avenue Felixstowe Suffolk IP11 9JJ. Previous address: 5 William Booth Way Felixstowe Suffolk IP11 2FL United Kingdom
filed on: 10th, November 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 10th Nov 2020 director's details were changed
filed on: 10th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd Apr 2020
filed on: 15th, April 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 3rd Apr 2019
filed on: 15th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Apr 2019
filed on: 10th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Apr 2019 director's details were changed
filed on: 9th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Apr 2019 director's details were changed
filed on: 9th, April 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 31st Aug 2018
filed on: 8th, April 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Tue, 12th Mar 2019 new director was appointed.
filed on: 12th, March 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Tue, 12th Mar 2019 - the day secretary's appointment was terminated
filed on: 12th, March 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 12th Mar 2019 - the day director's appointment was terminated
filed on: 12th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 12th Mar 2019 new director was appointed.
filed on: 12th, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Sat, 9th Mar 2019 - the day director's appointment was terminated
filed on: 9th, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 24th, January 2019
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sun, 7th Jan 2018
filed on: 18th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 3rd Apr 2018
filed on: 3rd, April 2018
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 2nd, March 2018
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Fri, 12th Jan 2018 director's details were changed
filed on: 12th, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 12th Jan 2018 new director was appointed.
filed on: 12th, January 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 12th Jan 2018
filed on: 12th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 12th Jan 2018 director's details were changed
filed on: 12th, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 7th Jan 2018. New Address: 5 William Booth Way Felixstowe Suffolk IP11 2FL. Previous address: 5 Burghwood Road Ormesby Great Yarmouth Norfolk NR29 3LT United Kingdom
filed on: 7th, January 2018
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on Sun, 7th Jan 2018: 440.00 GBP
filed on: 7th, January 2018
|
capital |
Free Download
(5 pages)
|
AP01 |
On Sun, 7th Jan 2018 new director was appointed.
filed on: 7th, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sun, 7th Jan 2018 new director was appointed.
filed on: 7th, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Nov 2017
filed on: 16th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Nov 2017 to Tue, 31st Oct 2017
filed on: 2nd, December 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, November 2016
|
incorporation |
Free Download
|