AA |
Micro company accounts made up to 2022-12-31
filed on: 5th, October 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2023-08-15
filed on: 15th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 29th, September 2022
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-15
filed on: 26th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 1st, October 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-15
filed on: 27th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 3rd, October 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-15
filed on: 28th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2019-12-14
filed on: 14th, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 4th, October 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-15
filed on: 29th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 2nd, October 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-15
filed on: 15th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 12th, October 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-15
filed on: 16th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from 15 Elizabeth Road Brandon Suffolk IP27 0EY United Kingdom to 16 Linnet Crescent Brandon IP27 0YL at an unknown date
filed on: 15th, September 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2017-01-22 director's details were changed
filed on: 9th, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-01-22 director's details were changed
filed on: 9th, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-01-22 director's details were changed
filed on: 9th, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-08-01 director's details were changed
filed on: 15th, November 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-11-13 director's details were changed
filed on: 13th, November 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-11-13 director's details were changed
filed on: 13th, November 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-11-13 director's details were changed
filed on: 13th, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2015-12-31
filed on: 8th, November 2016
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2016-08-15
filed on: 26th, August 2016
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 5 Harvey Adam Enterprise Centre 19 Wimbledon Avenue Brandon Suffolk IP27 0NZ United Kingdom to 16 Linnet Crescent Linnet Crescent Brandon Suffolk IP27 0YL on 2016-02-06
filed on: 6th, February 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 11, Harvey Adam Enterprise Centre 19, Wimbledon Avenue Brandon Suffolk IP27 0NZ England to Unit 5 Harvey Adam Enterprise Centre 19 Wimbledon Avenue Brandon Suffolk IP27 0NZ on 2015-12-03
filed on: 3rd, December 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2014-12-31
filed on: 13th, November 2015
|
accounts |
Free Download
(25 pages)
|
AD01 |
Registered office address changed from Brandon Heritage Centre George Street Brandon Suffolk IP27 0BX to Unit 11, Harvey Adam Enterprise Centre 19, Wimbledon Avenue Brandon Suffolk IP27 0NZ on 2015-11-10
filed on: 10th, November 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-08-15, no shareholders list
filed on: 10th, September 2015
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2015-04-13 director's details were changed
filed on: 10th, September 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014-05-18 director's details were changed
filed on: 20th, August 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014-11-03 director's details were changed
filed on: 18th, November 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2013-12-31
filed on: 17th, November 2014
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return made up to 2014-08-15, no shareholders list
filed on: 5th, September 2014
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-08-15, no shareholders list
filed on: 23rd, August 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 16th, May 2013
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from 2012-08-31 to 2012-12-31
filed on: 14th, May 2013
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-01-07
filed on: 7th, January 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-01-02
filed on: 2nd, January 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-01-02
filed on: 2nd, January 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012-05-10 director's details were changed
filed on: 12th, September 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-08-15, no shareholders list
filed on: 12th, September 2012
|
annual return |
Free Download
(6 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 12th, September 2012
|
address |
Free Download
(1 page)
|
CH01 |
On 2012-02-10 director's details were changed
filed on: 11th, September 2012
|
officers |
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 11th, September 2012
|
address |
Free Download
(1 page)
|
CH01 |
On 2012-06-06 director's details were changed
filed on: 11th, September 2012
|
officers |
Free Download
(2 pages)
|