(MR04) Satisfaction of charge 093189340005 in full
filed on: 6th, December 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with updates 3rd August 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, July 2023
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 18th, July 2023
| incorporation
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 27th June 2023: 100.00 GBP
filed on: 18th, July 2023
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, July 2023
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th March 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with updates 16th March 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 30th September 2021 to 30th November 2021
filed on: 4th, February 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th March 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(12 pages)
|
(MR04) Satisfaction of charge 093189340004 in full
filed on: 30th, November 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 093189340003 in full
filed on: 30th, November 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 093189340006, created on 13th November 2020
filed on: 24th, November 2020
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 093189340005, created on 17th September 2020
filed on: 23rd, September 2020
| mortgage
|
Free Download
(17 pages)
|
(PSC04) Change to a person with significant control 8th April 2020
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 26th March 2020
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 26th March 2020
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 26th March 2020
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 26th March 2020
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 15th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 093189340004, created on 12th March 2019
filed on: 20th, March 2019
| mortgage
|
Free Download
(22 pages)
|
(MR04) Satisfaction of charge 093189340002 in full
filed on: 13th, March 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 093189340003, created on 12th March 2019
filed on: 12th, March 2019
| mortgage
|
Free Download
(22 pages)
|
(AD01) Address change date: 30th January 2019. New Address: Walton Avenue Felixstowe Suffolk IP11 3HH. Previous address: 101B Hamilton Road Felixstowe Suffolk IP11 7BL
filed on: 30th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control 29th May 2018
filed on: 29th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 29th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th May 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 17th January 2018 director's details were changed
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 18th December 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 093189340001 in full
filed on: 4th, December 2017
| mortgage
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th September 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 093189340002, created on 2nd November 2017
filed on: 6th, November 2017
| mortgage
|
Free Download
(40 pages)
|
(AA) Micro company accounts made up to 30th November 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th December 2016
filed on: 27th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 093189340001, created on 8th December 2016
filed on: 9th, December 2016
| mortgage
|
Free Download
(9 pages)
|
(AA) Micro company accounts made up to 30th November 2015
filed on: 3rd, August 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 18th December 2015 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 30th October 2015 director's details were changed
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th November 2015 director's details were changed
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 18th September 2015. New Address: 101B Hamilton Road Felixstowe Suffolk IP11 7BL. Previous address: 339 High Street Felixstowe Suffolk IP11 9QL England
filed on: 18th, September 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 29th July 2015. New Address: 339 High Street Felixstowe Suffolk IP11 9QL. Previous address: Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
(CH01) On 31st January 2015 director's details were changed
filed on: 22nd, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 18th December 2014 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th December 2014: 2.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 19th, November 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 19th November 2014: 1.00 GBP
capital
|
|