(AD01) Change of registered address from 365 Foxhall Road Ipswich Suffolk IP3 8LH England on Thu, 18th Apr 2024 to 1 Holywells Close Ipswich IP3 0AW
filed on: 18th, April 2024
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 097865720003, created on Thu, 7th Dec 2023
filed on: 8th, December 2023
| mortgage
|
Free Download
(47 pages)
|
(MR01) Registration of charge 097865720002, created on Mon, 20th Nov 2023
filed on: 22nd, November 2023
| mortgage
|
Free Download
(76 pages)
|
(CS01) Confirmation statement with updates Wed, 20th Sep 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 30th Sep 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(35 pages)
|
(CH01) On Mon, 18th Jul 2022 director's details were changed
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 20th Sep 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 30th Sep 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with updates Mon, 20th Sep 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Wed, 30th Sep 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with updates Sun, 20th Sep 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 30th Sep 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(35 pages)
|
(CH01) On Fri, 20th Sep 2019 director's details were changed
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 20th Sep 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Fri, 20th Sep 2019 director's details were changed
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 20th Sep 2019 director's details were changed
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 20th Sep 2019 director's details were changed
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 30th Sep 2018
filed on: 4th, July 2019
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with updates Thu, 20th Sep 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 30th Sep 2017
filed on: 11th, May 2018
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with updates Wed, 20th Sep 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 30th Sep 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with updates Tue, 20th Sep 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 097865720001, created on Mon, 23rd Nov 2015
filed on: 1st, December 2015
| mortgage
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, September 2015
| incorporation
|
Free Download
|
(SH01) Capital declared on Mon, 21st Sep 2015: 4.00 GBP
capital
|
|