(CS01) Confirmation statement with updates February 25, 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to September 30, 2022
filed on: 12th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 25, 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to September 30, 2021
filed on: 4th, July 2022
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 094277830004, created on March 14, 2022
filed on: 25th, March 2022
| mortgage
|
Free Download
(65 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, March 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 25, 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On June 30, 2021 director's details were changed
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On June 30, 2021 director's details were changed
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to September 30, 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(12 pages)
|
(CAP-SS) Solvency Statement dated 15/09/21
filed on: 27th, September 2021
| insolvency
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 27th, September 2021
| resolution
|
Free Download
(1 page)
|
(SH19) Capital declared on September 27, 2021: 1.00 GBP
filed on: 27th, September 2021
| capital
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 27th, September 2021
| capital
|
Free Download
(2 pages)
|
(CH01) On August 9, 2021 director's details were changed
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 25, 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On January 1, 2021 director's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On March 3, 2021 director's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2021 director's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On August 17, 2020 new director was appointed.
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to September 30, 2019
filed on: 9th, July 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates February 25, 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 094277830003, created on February 5, 2020
filed on: 18th, February 2020
| mortgage
|
Free Download
(125 pages)
|
(AP01) On February 3, 2020 new director was appointed.
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On February 3, 2020 new director was appointed.
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 1, 2019
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control October 1, 2019
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 1, 2019
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 1, 2019
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 1, 2019
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 1, 2019
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to September 30, 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates February 25, 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to September 30, 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 25, 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control February 8, 2018
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 8, 2018 director's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to September 30, 2016
filed on: 6th, July 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates February 25, 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Silk Cutter House School Road Lowestoft NR33 9NA United Kingdom to Kingsley House Clapham Road South Lowestoft Suffolk NR32 1QS on July 8, 2016
filed on: 8th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to September 30, 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 25, 2016 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 9, 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(7 pages)
|
(AA01) Current accounting reference period shortened from February 28, 2016 to September 30, 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, June 2015
| resolution
|
Free Download
|
(MR01) Registration of charge 094277830002, created on May 21, 2015
filed on: 22nd, May 2015
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 094277830001, created on May 21, 2015
filed on: 22nd, May 2015
| mortgage
|
Free Download
(9 pages)
|
(AP01) On April 2, 2015 new director was appointed.
filed on: 29th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On April 2, 2015 new director was appointed.
filed on: 29th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On April 2, 2015 new director was appointed.
filed on: 29th, April 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2015
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on February 9, 2015: 1.00 GBP
capital
|
|
(SH01) Capital declared on February 9, 2015: 1.00 GBP
filed on: 9th, February 2015
| capital
|
Free Download
(3 pages)
|
(CH01) On February 9, 2015 director's details were changed
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|