(CS01) Confirmation statement with no updates Fri, 10th Nov 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 20th Jan 2023
filed on: 4th, August 2023
| accounts
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, May 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 10th Nov 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sun, 30th Oct 2022 director's details were changed
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, May 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 20th Jan 2022
filed on: 2nd, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Nov 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096958570007, created on Tue, 29th Jun 2021
filed on: 9th, July 2021
| mortgage
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 20th Jan 2021
filed on: 22nd, March 2021
| accounts
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, December 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 096958570006, created on Fri, 27th Nov 2020
filed on: 30th, November 2020
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 10th Nov 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 20th Jan 2020
filed on: 6th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Nov 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 22nd Aug 2019
filed on: 22nd, August 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(MR01) Registration of charge 096958570005, created on Fri, 29th Mar 2019
filed on: 29th, March 2019
| mortgage
|
Free Download
(38 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 20th Jan 2019
filed on: 1st, March 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 096958570004, created on Sat, 19th Jan 2019
filed on: 28th, January 2019
| mortgage
|
Free Download
(43 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 26th, November 2018
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Nov 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 20th Jan 2018
filed on: 9th, March 2018
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096958570003, created on Fri, 23rd Feb 2018
filed on: 6th, March 2018
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 10th Nov 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 20th Jan 2017
filed on: 3rd, April 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Sun, 31st Jul 2016 to Fri, 20th Jan 2017
filed on: 17th, February 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 16th Feb 2017. New Address: Thrums Fowes Lane Belchamp Otten Sudbury CO10 7BQ. Previous address: 89 High Street Hadleigh Ipswich Suffolk IP7 5EA United Kingdom
filed on: 16th, February 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 096958570002, created on Mon, 16th Jan 2017
filed on: 17th, January 2017
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 5th Jan 2017
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
(TM01) Wed, 14th Dec 2016 - the day director's appointment was terminated
filed on: 14th, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 14th Dec 2016 - the day director's appointment was terminated
filed on: 14th, December 2016
| officers
|
Free Download
(1 page)
|
(TM02) Wed, 14th Dec 2016 - the day secretary's appointment was terminated
filed on: 14th, December 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 30th Sep 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 28th Sep 2016 director's details were changed
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 29th Sep 2016 director's details were changed
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 2nd Aug 2016 director's details were changed
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 9th Aug 2016 director's details were changed
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 29th Sep 2016. New Address: 89 High Street Hadleigh Ipswich Suffolk IP7 5EA. Previous address: Walter Wright 89 High Street Hadleigh Suffolk IP7 5EA United Kingdom
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 29th Sep 2016. New Address: Walter Wright 89 High Street Hadleigh Suffolk IP7 5EA. Previous address: Walter Wright Chartered Accountants 89 High Street Hadleigh Suffolk IP7 5EA United Kingdom
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 17th Aug 2016 director's details were changed
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 13th Aug 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) Address change date: Wed, 28th Sep 2016. New Address: Walter Wright Chartered Accountants 89 High Street Hadleigh Suffolk IP7 5EA. Previous address: Walter Wright Chartered Accountants 89 High Street Hadleigh Suffolk IP7 5EA England
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 9th Aug 2016 director's details were changed
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 9th Aug 2016 secretary's details were changed
filed on: 28th, September 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 7th Jun 2016. New Address: Walter Wright Chartered Accountants 89 High Street Hadleigh Suffolk IP7 5EA. Previous address: Wingfield House 1 Wingfield Street Ipswich Suffolk IP4 1AR
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 096958570001, created on Fri, 19th Feb 2016
filed on: 4th, March 2016
| mortgage
|
Free Download
(61 pages)
|
(AP03) New secretary appointment on Mon, 1st Feb 2016
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 13th Aug 2015 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 14th Aug 2015: 6.00 GBP
capital
|
|
(SH01) Capital declared on Thu, 13th Aug 2015: 6.00 GBP
filed on: 13th, August 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 12th Aug 2015: 5.00 GBP
filed on: 13th, August 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 21st Jul 2015: 3.00 GBP
filed on: 21st, July 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, July 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Tue, 21st Jul 2015: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(AP01) On Tue, 21st Jul 2015 new director was appointed.
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|