(AD01) Registered office address changed from First Floor Premises 14 Woolhall Street Bury St. Edmunds IP33 1LA England to 3 Dorset Rise London EC4Y 8EN on November 10, 2023
filed on: 10th, November 2023
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, November 2023
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 3rd, November 2023
| incorporation
|
Free Download
(35 pages)
|
(AP03) On October 18, 2023 - new secretary appointed
filed on: 26th, October 2023
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, October 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2022
filed on: 6th, October 2023
| accounts
|
Free Download
(18 pages)
|
(AP01) On December 23, 2022 new director was appointed.
filed on: 30th, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 23, 2022
filed on: 30th, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(17 pages)
|
(TM01) Director appointment termination date: October 24, 2021
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 12th, October 2021
| accounts
|
Free Download
(17 pages)
|
(AP01) On August 5, 2021 new director was appointed.
filed on: 5th, August 2021
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 3rd, August 2021
| incorporation
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 3rd, August 2021
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094643080001, created on July 22, 2021
filed on: 23rd, July 2021
| mortgage
|
Free Download
(58 pages)
|
(AD01) Registered office address changed from Suffolk House 7 Angel Hill Bury St. Edmunds Suffolk IP33 1UZ England to First Floor Premises 14 Woolhall Street Bury St. Edmunds IP33 1LA on July 5, 2021
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2019
filed on: 13th, October 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a small company made up to December 31, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a small company made up to December 31, 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(10 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on August 5, 2016 - 1004.20 GBP
filed on: 6th, February 2018
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, September 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, September 2017
| resolution
|
Free Download
|
(SH01) Capital declared on August 9, 2017: 1083.40 GBP
filed on: 1st, September 2017
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2018 to December 31, 2017
filed on: 16th, August 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 9, 2017
filed on: 11th, August 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on August 9, 2017
filed on: 11th, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) On August 9, 2017 new director was appointed.
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Jubilee Stand Nsc Ledrington Road London SE19 2BB United Kingdom to Suffolk House 7 Angel Hill Bury St. Edmunds Suffolk IP33 1UZ on August 11, 2017
filed on: 11th, August 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, August 2017
| resolution
|
Free Download
(50 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 1st, August 2017
| accounts
|
Free Download
(9 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on August 5, 2016 - 1004.20 GBP
filed on: 28th, July 2017
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 5, 2016: 1025.20 GBP
filed on: 15th, January 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 9th, January 2017
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 9th, January 2017
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 9th, January 2017
| resolution
|
Free Download
(2 pages)
|
(SH03) Report of purchase of own shares
filed on: 9th, January 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 29th, April 2016
| resolution
|
Free Download
(50 pages)
|
(AR01) Annual return made up to March 2, 2016 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, June 2015
| capital
|
Free Download
(2 pages)
|
(AP01) On April 30, 2015 new director was appointed.
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on April 30, 2015
filed on: 2nd, June 2015
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 30, 2015: 1000.00 GBP
filed on: 29th, May 2015
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: April 9, 2015
filed on: 9th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) On April 9, 2015 new director was appointed.
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP03) On April 9, 2015 - new secretary appointed
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 9, 2015
filed on: 9th, April 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom to Jubilee Stand Nsc Ledrington Road London SE19 2BB on April 8, 2015
filed on: 8th, April 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, March 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on March 2, 2015: 1.00 GBP
capital
|
|