(MR04) Charge 091400970001 satisfaction in full.
filed on: 19th, December 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/07/16
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/29
filed on: 28th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2023/03/01 director's details were changed
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 1 Langham Grange Langham Bury St. Edmunds IP31 3EE England on 2023/02/16 to The Old Bomb Store Summer Road Walsham-Le-Willows Bury St. Edmunds IP31 3AJ
filed on: 16th, February 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/12/05
filed on: 10th, January 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/07/16
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2022/05/31
filed on: 20th, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 29th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/07/16
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 28th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/07/16
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 17th, March 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 2019/03/29
filed on: 18th, December 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 091400970002, created on 2019/11/20
filed on: 21st, November 2019
| mortgage
|
Free Download
(22 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 27th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 25th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/07/16
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to 2018/03/30, originally was 2018/07/31.
filed on: 30th, April 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 091400970001, created on 2018/10/12
filed on: 17th, October 2018
| mortgage
|
Free Download
(61 pages)
|
(CS01) Confirmation statement with updates 2018/07/21
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2017/08/01
filed on: 28th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/07/31
filed on: 17th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/08/01.
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/08/01.
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 23 Market Street Nottingham NG1 6HX on 2018/04/12 to Unit 1 Langham Grange Langham Bury St. Edmunds IP31 3EE
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/08/01
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/08/01.
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/08/01.
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/07/21
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/07/31
filed on: 25th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/07/21
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/07/31
filed on: 22nd, March 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from I2 Mansfield, Office Suite 0.3 Hamilton Court Oakham Business Park Mansfield Nottinghamshire NG18 5FB England on 2015/09/14 to 23 Market Street Nottingham NG1 6HX
filed on: 14th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/21
filed on: 14th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/09/14
capital
|
|
(NEWINC) Company registration
filed on: 21st, July 2014
| incorporation
|
Free Download
(33 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/07/21
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|