(AD01) Change of registered address from Victory Chapel 4 Northgate Street Bury St. Edmunds IP33 1HG England on 13th October 2022 to 8 High Street Brentwood CM14 4AB
filed on: 13th, October 2022
| address
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 12th October 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 5th October 2021 director's details were changed
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 16 Whiting Street Bury St. Edmunds Suffolk IP33 1NX England on 18th October 2021 to Victory Chapel 4 Northgate Street Bury St. Edmunds IP33 1HG
filed on: 18th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th October 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 110114170001 in full
filed on: 9th, April 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th October 2019
filed on: 1st, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England on 14th October 2019 to 16 Whiting Street Bury St. Edmunds Suffolk IP33 1NX
filed on: 14th, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On 12th August 2019 director's details were changed
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 9th February 2019
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 12th October 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 7th August 2018
filed on: 7th, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st May 2018
filed on: 4th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 16 Whiting Street Bury St. Edmunds Suffolk IP33 1NX United Kingdom on 9th February 2018 to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 110114170001, created on 8th December 2017
filed on: 18th, December 2017
| mortgage
|
Free Download
(17 pages)
|
(AP01) New director was appointed on 25th October 2017
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th October 2017
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 13th, October 2017
| incorporation
|
Free Download
(10 pages)
|