(AA) Micro company accounts made up to 31st May 2023
filed on: 29th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 15th May 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England on 18th January 2023 to 82 James Carter Road Unit a Suite 108 Mildenhall Suffolk IP28 7DE
filed on: 18th, January 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT on 25th July 2022 to Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE
filed on: 25th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 22nd, July 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 15th May 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 15th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 15th May 2020
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 11th, February 2020
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 4th November 2019
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 21st January 2020
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 4th November 2019
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 4th November 2019
filed on: 17th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 17th January 2020 director's details were changed
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th November 2019 director's details were changed
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 23rd December 2019
filed on: 24th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 23rd December 2019 director's details were changed
filed on: 24th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th May 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 1st April 2019
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st April 2019
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st April 2019 director's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st April 2019 director's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 1st June 2018
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st June 2018
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th June 2018 director's details were changed
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 5th June 2018
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th May 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 15th March 2018
filed on: 15th, March 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 5th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 15th May 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 5th May 2017 director's details were changed
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 19th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th May 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st January 2016 director's details were changed
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th May 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 11th June 2015 director's details were changed
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th May 2015
filed on: 11th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th June 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England on 12th February 2015 to Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT
filed on: 12th, February 2015
| address
|
|
(NEWINC) Incorporation
filed on: 15th, May 2014
| incorporation
|
Free Download
(29 pages)
|