(AA) Micro company financial statements for the year ending on October 31, 2023
filed on: 23rd, July 2024
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Londis - Weeting Hereward Way Weeting Brandon IP27 0QN. Change occurred on June 13, 2024. Company's previous address: 34 Heathland Way Mildenhall Bury St. Edmunds IP28 7SF England.
filed on: 13th, June 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 4, 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 2, 2024
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 2, 2024 director's details were changed
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 2, 2024
filed on: 2nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 34 Heathland Way Mildenhall Bury St. Edmunds IP28 7SF. Change occurred on June 19, 2023. Company's previous address: 8 Lapwing Court Mildenhall Bury St. Edmunds IP28 7RH England.
filed on: 19th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 4, 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 21st, April 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 21st, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 4, 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 4, 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, November 2020
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 8 Lapwing Court Mildenhall Bury St. Edmunds IP28 7RH. Change occurred on November 17, 2020. Company's previous address: 252-262 Romford Road 4th Floor (Room No - 404) London E7 9HZ England.
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 4, 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 252-262 Romford Road 4th Floor (Room No - 404) London E7 9HZ. Change occurred on September 17, 2019. Company's previous address: 8 Davenant Street Room-402 London E1 5NB United Kingdom.
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 4, 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 10, 2018: 200000.00 GBP
filed on: 1st, February 2019
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, October 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on October 31, 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|