(TM01) Director appointment termination date: 2024-02-05
filed on: 5th, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2024-01-02
filed on: 31st, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2017-05-22
filed on: 18th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023-11-12
filed on: 14th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 2023-12-05 director's details were changed
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-12-05 director's details were changed
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-12-05 director's details were changed
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-12-05 director's details were changed
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-12-05 director's details were changed
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-11-13
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2023-11-12
filed on: 13th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2023-11-12
filed on: 13th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 097471390001 in full
filed on: 8th, November 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2022-08-31
filed on: 31st, May 2023
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates 2022-11-13
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-08-31
filed on: 31st, May 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2021-11-13
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021-09-11
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-09-01
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-09-10 director's details were changed
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-09-11 director's details were changed
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-09-10 director's details were changed
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-09-10 director's details were changed
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-09-10 director's details were changed
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd United Kingdom to Ha Hq Broomfield Pit, Lower Crescent Barham Ipswich Suffolk IP6 0PF on 2021-07-06
filed on: 6th, July 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Ha Hq Broomfield Pit, Lower Crescent Barham Ipswich Suffolk IP6 0PF England to Ha Hq, Broomfield Pit Lower Crescent Barham Ipswich Suffolk IP6 0PF on 2021-07-06
filed on: 6th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-08-31
filed on: 15th, March 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2021-01-01
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-01-01
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-11-13
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 13th, March 2020
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: 2020-02-04
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-11-14
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019-03-15 director's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 the Street Elmsett Ipswich Suffolk IP7 6PA United Kingdom to 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd on 2019-03-07
filed on: 7th, March 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2018-11-13 director's details were changed
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-11-13 director's details were changed
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-11-13 director's details were changed
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-06-01 director's details were changed
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-11-14
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018-11-13
filed on: 23rd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-11-13 director's details were changed
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 29th, October 2018
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control 2017-07-31
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-07-31
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-06-01
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 23rd, March 2018
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2018-01-01
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 097471390001, created on 2017-12-01
filed on: 14th, December 2017
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with updates 2017-10-31
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-08-31
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-08-25
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017-09-07
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 15th, March 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2017-02-14 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-02-14 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL United Kingdom to 1 the Street Elmsett Ipswich Suffolk IP7 6PA on 2017-02-14
filed on: 14th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-08-25
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 25th, August 2015
| incorporation
|
Free Download
(33 pages)
|
(SH01) Statement of Capital on 2015-08-25: 20.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|