AA |
Micro company accounts made up to 2023-03-31
filed on: 13th, December 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Wallingford Road Streatley Reading RG8 9JQ England to 3 Chestnut Cottages Wallingford Road Streatley Reading RG8 9JQ on 2023-12-02
filed on: 2nd, December 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-10-17
filed on: 27th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Westmorland House Newbiggin-on-Lune Kirkby Stephen Cumbria CA17 4nd England to 3 Wallingford Road Streatley Reading RG8 9JQ on 2023-10-25
filed on: 25th, October 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 13th, December 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-17
filed on: 17th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 15th, December 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-17
filed on: 26th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7 Brackenbury Close Ipswich IP1 3RN England to Westmorland House Newbiggin-on-Lune Kirkby Stephen Cumbria CA17 4nd on 2021-06-14
filed on: 14th, June 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-02-14
filed on: 14th, February 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 10th, November 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-17
filed on: 26th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-06-18
filed on: 13th, July 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-06-07
filed on: 7th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On 2020-06-01 secretary's details were changed
filed on: 7th, June 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-04-01
filed on: 1st, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-10-17
filed on: 1st, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 13th, August 2019
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, May 2019
|
resolution |
Free Download
(22 pages)
|
AD01 |
Registered office address changed from 79 Henley Road Ipswich IP1 3SB to 7 Brackenbury Close Ipswich IP1 3RN on 2019-04-15
filed on: 15th, April 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-04-06
filed on: 15th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-17
filed on: 17th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 25th, September 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 13th, December 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-17
filed on: 25th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2017-03-23 director's details were changed
filed on: 23rd, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 5th, January 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-10-17
filed on: 23rd, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-10-17 with full list of members
filed on: 16th, November 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 4th, October 2015
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 29th, December 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-10-17 with full list of members
filed on: 26th, October 2014
|
annual return |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2014-10-26: 100.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 7 Blyth Close Ipswich IP2 9SE to 79 Henley Road Ipswich IP1 3SB on 2014-10-03
filed on: 3rd, October 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 30th, December 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-10-17 with full list of members
filed on: 6th, December 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-12-06: 100.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 79 Henley Road Ipswich IP1 3SB United Kingdom on 2013-11-10
filed on: 10th, November 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 7th, January 2013
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-12-19
filed on: 19th, December 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-10-17 with full list of members
filed on: 19th, December 2012
|
annual return |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 8th, January 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-10-17 with full list of members
filed on: 20th, December 2011
|
annual return |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 11th, January 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-10-17 with full list of members
filed on: 19th, December 2010
|
annual return |
Free Download
(1 page)
|
CH01 |
On 2009-11-14 director's details were changed
filed on: 14th, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2009-11-14 director's details were changed
filed on: 14th, November 2009
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2009-10-17 with full list of members
filed on: 14th, November 2009
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 21st, October 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to 2008-10-22
filed on: 22nd, October 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2008-03-31
filed on: 15th, August 2008
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 15/04/2008 from saracens house 25 st margarets green ipswich suffolk IP4 2BN
filed on: 15th, April 2008
|
address |
Free Download
(1 page)
|
225 |
Prev ext from 31/10/2007 to 31/03/2008
filed on: 1st, April 2008
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to 2007-11-14
filed on: 14th, November 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to 2007-11-14
filed on: 14th, November 2007
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, October 2006
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 17th, October 2006
|
incorporation |
Free Download
(16 pages)
|