AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, December 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2023
filed on: 7th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 29th, November 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2022
filed on: 1st, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2022
filed on: 16th, December 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 27, 2021
filed on: 1st, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 9th, June 2021
|
accounts |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 1, 2021
filed on: 19th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 1, 2021
filed on: 19th, May 2021
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On March 1, 2021 director's details were changed
filed on: 15th, April 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 1, 2021
filed on: 15th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2020
filed on: 28th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 11, 2019
filed on: 23rd, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On June 11, 2019 director's details were changed
filed on: 23rd, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 13th, July 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2019
filed on: 28th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 6th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 27, 2018
filed on: 31st, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control October 30, 2018
filed on: 30th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 26th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 27, 2017
filed on: 31st, October 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA. Change occurred on October 23, 2017. Company's previous address: Unit 14 Ip City Centre 1 Bath Street Ipswich IP2 8SD.
filed on: 23rd, October 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 3rd, August 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 27, 2016
filed on: 6th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 28th, July 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 27, 2015
filed on: 20th, November 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 22nd, July 2015
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address Unit 14 Ip City Centre 1 Bath Street Ipswich IP2 8SD. Change occurred on November 21, 2014. Company's previous address: Unit 14 Ip City Centre 1 Bath Street Ipswich IP2 8SD England.
filed on: 21st, November 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 27, 2014
filed on: 21st, November 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 14 Ip City Centre 1 Bath Street Ipswich IP2 8SD. Change occurred on November 21, 2014. Company's previous address: Unit 6 Basepoint Business Centre 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ.
filed on: 21st, November 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 6th, August 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 27, 2013
filed on: 20th, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 20, 2013: 20.00 GBP
|
capital |
|
AD01 |
Company moved to new address on July 19, 2013. Old Address: Unit 36 Basepoint Business Centre 70-72 the Havens, Ransomes Europark Ipswich Suffolk IP3 9SJ
filed on: 19th, July 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2012
filed on: 16th, July 2013
|
accounts |
Free Download
(9 pages)
|
AD01 |
Company moved to new address on February 7, 2013. Old Address: 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL
filed on: 7th, February 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 27, 2012
filed on: 4th, January 2013
|
annual return |
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on October 16, 2012
filed on: 16th, October 2012
|
officers |
Free Download
(1 page)
|
AAMD |
Revised accounts made up to October 31, 2011
filed on: 14th, September 2012
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 23rd, July 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 27, 2011
filed on: 13th, December 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 17th, June 2011
|
accounts |
Free Download
(5 pages)
|
SH01 |
Capital declared on October 1, 2010: 20.00 GBP
filed on: 12th, January 2011
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 27, 2010
filed on: 12th, January 2011
|
annual return |
Free Download
(14 pages)
|
AP01 |
On November 11, 2009 new director was appointed.
filed on: 11th, November 2009
|
officers |
Free Download
(3 pages)
|
AP01 |
On November 11, 2009 new director was appointed.
filed on: 11th, November 2009
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 11, 2009. Old Address: C/O C/O John Phillips & Co Unit 81 Centaur Court Claydon Business Park Great Blakenham Ipswich IP6 0NL
filed on: 11th, November 2009
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: November 11, 2009) of a secretary
filed on: 11th, November 2009
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 29, 2009
filed on: 29th, October 2009
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 29, 2009. Old Address: the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
filed on: 29th, October 2009
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 29, 2009
filed on: 29th, October 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, October 2009
|
incorporation |
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|