(CS01) Confirmation statement with no updates Tue, 20th Jun 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 19th Jun 2023 director's details were changed
filed on: 22nd, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 17th, April 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Fri, 17th Mar 2023. New Address: 22 Friars Street Sudbury Suffolk CO10 2AA. Previous address: Lury House Lury Court Falconer Road Haverhill CB9 7GB England
filed on: 17th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 20th Jun 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 20th Jun 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Thu, 1st Apr 2021 new director was appointed.
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 1st Apr 2021 new director was appointed.
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 3rd Mar 2021 - the day director's appointment was terminated
filed on: 16th, March 2021
| officers
|
Free Download
(1 page)
|
(TM02) Wed, 10th Mar 2021 - the day secretary's appointment was terminated
filed on: 16th, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 5th Mar 2021. New Address: Lury House Lury Court Falconer Road Haverhill CB9 7GB. Previous address: The Barn Folly Farm Cornish Hall End Braintree Essex CM7 4HH England
filed on: 5th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(7 pages)
|
(AP04) New secretary appointment on Mon, 11th Jan 2021
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 25th Nov 2020. New Address: The Barn Folly Farm Cornish Hall End Braintree Essex CM7 4HH. Previous address: Lury House Lury Court Falconer Road Haverhill Suffolk CB9 7GB
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 20th Jun 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Jun 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, May 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 066888320001, created on Thu, 21st Mar 2019
filed on: 21st, March 2019
| mortgage
|
Free Download
(32 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 2nd, July 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thu, 28th Jun 2018 director's details were changed
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Jun 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 2nd, August 2017
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 28th Jun 2017
filed on: 28th, June 2017
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 28th, June 2017
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 20th Jun 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 4th Sep 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 4th Sep 2015 with full list of members
filed on: 14th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 4th Sep 2014 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 21st, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 4th Sep 2013 with full list of members
filed on: 22nd, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st May 2012
filed on: 25th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 4th Sep 2012 with full list of members
filed on: 10th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st May 2011
filed on: 4th, October 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 4th Sep 2011 with full list of members
filed on: 20th, September 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 22nd, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 4th Sep 2010 with full list of members
filed on: 22nd, November 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st May 2010
filed on: 21st, September 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Mon, 21st Jun 2010. Old Address: 61 Station Road Sudbury Suffolk CO10 2SP
filed on: 21st, June 2010
| address
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(3 pages)
|
(363a) Annual return up to Mon, 14th Sep 2009 with shareholders record
filed on: 14th, September 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 2nd, June 2009
| accounts
|
Free Download
(3 pages)
|
(288a) On Wed, 18th Mar 2009 Director appointed
filed on: 18th, March 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/09/2009 to 31/05/2009
filed on: 29th, January 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 23/01/2009 from 22 friars street sudbury suffolk CO10 2AA
filed on: 23rd, January 2009
| address
|
Free Download
(1 page)
|
(288b) On Mon, 8th Sep 2008 Appointment terminated director
filed on: 8th, September 2008
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 8th Sep 2008 Appointment terminated secretary
filed on: 8th, September 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, September 2008
| incorporation
|
Free Download
(16 pages)
|