(CS01) Confirmation statement with updates 2023/12/12
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 4th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022/12/12
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 20th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 16th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/12/12
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR England on 2021/05/12 to Ruffles Barn Brookside Dalham Newmarket CB8 8TG
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 24th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/12/12
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/10/05 director's details were changed
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/12/12
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 3rd, December 2019
| accounts
|
Free Download
(6 pages)
|
(MR04) Charge 088119250001 satisfaction in full.
filed on: 3rd, September 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/12/12
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 30th, September 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2018/08/10
filed on: 10th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018/08/10
filed on: 10th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/08/10
filed on: 10th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 10th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6 Lower Baxter Street Bury St. Edmunds Suffolk IP33 1ET on 2018/02/27 to Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/12/12
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 29th, September 2017
| accounts
|
Free Download
(6 pages)
|
(MR04) Charge 088119250002 satisfaction in full.
filed on: 2nd, August 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 088119250002, created on 2016/12/21
filed on: 4th, January 2017
| mortgage
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with updates 2016/12/12
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 4th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/12
filed on: 22nd, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/12/22
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 14th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/12
filed on: 16th, December 2014
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 088119250001, created on 2014/11/17
filed on: 4th, December 2014
| mortgage
|
Free Download
(33 pages)
|
(CERTNM) Company name changed GAG385 LIMITEDcertificate issued on 25/03/14
filed on: 25th, March 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2014/03/14
change of name
|
|
(CONNOT) Notice of change of name
filed on: 25th, March 2014
| change of name
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/02/24
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/02/24 from 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB England
filed on: 24th, February 2014
| address
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2015/03/31. Originally it was 2014/12/31
filed on: 24th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AP04) On 2014/02/24, company appointed a new person to the position of a secretary
filed on: 24th, February 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/02/24.
filed on: 24th, February 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2014/02/24
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, December 2013
| incorporation
|
Free Download
(16 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/12/12
capital
|
|