(CS01) Confirmation statement with no updates Mon, 22nd Jan 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 10th Nov 2023. New Address: 3 Dorset Rise London EC4Y 8EN. Previous address: First Floor Premises 14 Woolhall Street Bury St. Edmunds IP33 1LA England
filed on: 10th, November 2023
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Fri, 10th Nov 2023
filed on: 10th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, November 2023
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 3rd, November 2023
| incorporation
|
Free Download
(35 pages)
|
(AP03) New secretary appointment on Wed, 18th Oct 2023
filed on: 26th, October 2023
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, October 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 6th, October 2023
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Jul 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 23rd Dec 2022 new director was appointed.
filed on: 30th, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 23rd Dec 2022 - the day director's appointment was terminated
filed on: 30th, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Jul 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Wed, 6th Apr 2016
filed on: 12th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 4th, January 2022
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Thu, 29th Jul 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 097115160001, created on Thu, 22nd Jul 2021
filed on: 23rd, July 2021
| mortgage
|
Free Download
(28 pages)
|
(AD01) Address change date: Mon, 5th Jul 2021. New Address: First Floor Premises 14 Woolhall Street Bury St. Edmunds IP33 1LA. Previous address: Suffolk House 7 Angel Hill Bury St. Edmunds IP33 1UZ England
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 8th, January 2021
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th Jul 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th Jul 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates Sun, 29th Jul 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 29th Jul 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 4th Sep 2017. New Address: Suffolk House 7 Angel Hill Bury St. Edmunds IP33 1UZ. Previous address: Avebury House (Second Floor) Newhall Street Birmingham B3 3RB England
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 9th Aug 2017: 214851.00 GBP
filed on: 16th, August 2017
| capital
|
Free Download
(4 pages)
|
(TM02) Mon, 31st Jul 2017 - the day secretary's appointment was terminated
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 28th Apr 2017 - the day director's appointment was terminated
filed on: 10th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Fri, 29th Jul 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Dec 2016
filed on: 13th, July 2016
| accounts
|
Free Download
(1 page)
|
(TM01) Fri, 17th Jun 2016 - the day director's appointment was terminated
filed on: 7th, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 17th Jun 2016 new director was appointed.
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 17th Jun 2016 new director was appointed.
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 17th Jun 2016 - the day director's appointment was terminated
filed on: 7th, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 3rd Sep 2015 new director was appointed.
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 3rd Sep 2015 - the day director's appointment was terminated
filed on: 10th, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 3rd Sep 2015 new director was appointed.
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 3rd Sep 2015 new director was appointed.
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on Tue, 4th Aug 2015
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 4th Aug 2015 - the day director's appointment was terminated
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 4th Aug 2015 new director was appointed.
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 4th Aug 2015. New Address: Avebury House (Second Floor) Newhall Street Birmingham B3 3RB. Previous address: Tower Bridge House St Katharine's Way London E1W 1AA England
filed on: 4th, August 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, July 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on Thu, 30th Jul 2015: 100.00 GBP
capital
|
|