(PSC04) Change to a person with significant control March 1, 2024
filed on: 4th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 1, 2024
filed on: 4th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from First Floor Suite Hillside Business Park Bury St Edmunds Suffolk IP32 7EA England to First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA on March 1, 2024
filed on: 1st, March 2024
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 11 Lynn Road Ely Cambridgeshire CB7 4EG United Kingdom to First Floor Suite Hillside Business Park Bury St Edmunds Suffolk IP32 7EA on March 1, 2024
filed on: 1st, March 2024
| address
|
Free Download
(1 page)
|
(CH01) On March 1, 2024 director's details were changed
filed on: 1st, March 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2024 director's details were changed
filed on: 1st, March 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 1, 2024
filed on: 1st, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 1, 2024
filed on: 1st, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 1, 2024 director's details were changed
filed on: 1st, March 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2024 director's details were changed
filed on: 1st, March 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On August 24, 2023 director's details were changed
filed on: 24th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On August 24, 2023 director's details were changed
filed on: 24th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 24, 2023
filed on: 24th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 24, 2023
filed on: 24th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 26, 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 26, 2023 director's details were changed
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 26, 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 107242040003, created on July 30, 2021
filed on: 19th, August 2021
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 12, 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 5th, August 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 12, 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On September 1, 2019 new director was appointed.
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, August 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 12, 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 17th, August 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 107242040002, created on June 27, 2018
filed on: 28th, June 2018
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 107242040001, created on June 20, 2018
filed on: 20th, June 2018
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 12, 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2018 to December 31, 2017
filed on: 16th, August 2017
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 31, 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 6, 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 6, 2017: 50.00 GBP
filed on: 21st, July 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 6, 2017: 51.00 GBP
filed on: 21st, July 2017
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, April 2017
| incorporation
|
Free Download
(50 pages)
|