AD01 |
Address change date: Tue, 11th Apr 2023. New Address: Prospect House Rouen Road Norwich NR1 1RE. Previous address: Newmarket Business Centre Suite 4 341 Exning Road Newmarket Suffolk CB8 0AT
filed on: 11th, April 2023
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Oct 2022
filed on: 31st, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 24th, June 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th Oct 2021
filed on: 11th, October 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 30th, July 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 7th Oct 2020
filed on: 20th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 3rd, August 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 7th Oct 2019
filed on: 16th, October 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 19th, July 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Oct 2018
filed on: 8th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 10th, April 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 7th Oct 2017
filed on: 16th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 6th Oct 2017
filed on: 6th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 25th, May 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 7th Oct 2016
filed on: 13th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Thu, 1st Sep 2016 director's details were changed
filed on: 13th, September 2016
|
officers |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 13th Sep 2016. New Address: Newmarket Business Centre Suite 4 341 Exning Road Newmarket Suffolk CB8 0AT. Previous address: Newmarket Business Centre Suite 4 341 Exning Road Newmarket Suffolk CB8 0AT England
filed on: 13th, September 2016
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 8th Sep 2016. New Address: Newmarket Business Centre Suite 4 341 Exning Road Newmarket Suffolk CB8 0AT. Previous address: Cleveland House 39 Old Station Road Newmarket Suffolk CB8 8QE
filed on: 8th, September 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 12th, May 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 7th Oct 2015 with full list of members
filed on: 8th, October 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 22nd, July 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 7th Oct 2014 with full list of members
filed on: 19th, November 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 10th Oct 2014. New Address: Cleveland House 39 Old Station Road Newmarket Suffolk CB8 8QE. Previous address: Hoste House Whiting Street Bury St Edmunds Suffolk IP33 1NR
filed on: 10th, October 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 14th, July 2014
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, February 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, February 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 7th Oct 2013 with full list of members
filed on: 2nd, February 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 7th, July 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 7th Oct 2012 with full list of members
filed on: 22nd, October 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Mon, 10th Oct 2011 director's details were changed
filed on: 17th, October 2011
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 10th Oct 2011: 100.00 GBP
filed on: 10th, October 2011
|
capital |
Free Download
(3 pages)
|
AP01 |
On Mon, 10th Oct 2011 new director was appointed.
filed on: 10th, October 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 7th Oct 2011 - the day director's appointment was terminated
filed on: 7th, October 2011
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, October 2011
|
incorporation |
Free Download
(20 pages)
|