(CS01) Confirmation statement with no updates November 28, 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 28, 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7 Bury Road Stanningfield Bury St. Edmunds IP29 4RS England to Lazy Days Stanningfield Bury St. Edmunds IP29 4RR on August 27, 2022
filed on: 27th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 28, 2021
filed on: 28th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 2nd, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 28, 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 11, 2020
filed on: 11th, May 2020
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7 Bury Road Stanningfield Bury St. Edmunds Suffolk IP29 4RR England to 7 Bury Road Stanningfield Bury St. Edmunds IP29 4RS on May 11, 2020
filed on: 11th, May 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Nilocenna Stanningfield Bury St. Edmunds Suffolk IP29 4RR England to 7 Bury Road Stanningfield Bury St. Edmunds Suffolk IP29 4RR on May 10, 2020
filed on: 10th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 28, 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 24th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 28, 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 23rd, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 28, 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 31 Greys Close Cavendish Sudbury CO10 8BT England to Nilocenna Stanningfield Bury St. Edmunds Suffolk IP29 4RR on September 24, 2017
filed on: 24th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 24th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 28, 2016
filed on: 28th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2015
filed on: 19th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 15 Mayfield Drive Leigh Lancashire WN7 3QQ to 31 Greys Close Cavendish Sudbury CO10 8BT on September 19, 2016
filed on: 19th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 7, 2015 with full list of members
filed on: 28th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 27th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 7, 2014 with full list of members
filed on: 1st, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 1, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On November 22, 2013 director's details were changed
filed on: 2nd, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 2, 2014. Old Address: C/O Stuart Eckersley 15 Mayfield Drive Mayfield Drive Leigh Lancashire WN7 3QQ
filed on: 2nd, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 7, 2013 with full list of members
filed on: 2nd, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 2, 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on January 2, 2014. Old Address: C/O Stuart Eckersley 15 Bush Grove Sudbury Suffolk CO10 7HH United Kingdom
filed on: 2nd, January 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 17th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 7, 2012 with full list of members
filed on: 4th, January 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, December 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|