(AA) Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 11th, January 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2023/04/22
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2023/04/21 director's details were changed
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/04/21 director's details were changed
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/04/21. New Address: The Old Pharmacy Hall Street Long Melford Suffolk CO10 9JQ. Previous address: 4 Nags Corner Wiston Road Nayland Colchester Essex CO6 4LT United Kingdom
filed on: 21st, April 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2016/11/27
filed on: 24th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023/03/23 director's details were changed
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 22nd, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2022/04/22
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 30th, November 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2021/04/22
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2021/04/01
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 14th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020/04/22
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 18th, July 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2019/04/22
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 15th, August 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2018/04/22
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2018/03/23. New Address: 4 Nags Corner Wiston Road Nayland Colchester Essex CO6 4LT. Previous address: 15 Melso Close Sudbury Suffolk CO10 0HR United Kingdom
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 4th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2017/10/02 director's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/10/02. New Address: 15 Melso Close Sudbury Suffolk CO10 0HR. Previous address: 3 Tusser Close Rivenhall Witham Essex CM8 3PD
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/04/22
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 2016/11/27 - the day director's appointment was terminated
filed on: 27th, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/04/30
filed on: 12th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/04/22 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2016/04/22
capital
|
|
(SH01) 2.00 GBP is the capital in company's statement on 2016/04/18
filed on: 18th, April 2016
| capital
|
Free Download
(3 pages)
|
(CH01) On 2016/04/11 director's details were changed
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/04/05
filed on: 5th, April 2016
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2016/04/04.
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/02/27 with full list of members
filed on: 27th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/04/30
filed on: 27th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/04/07 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 7th, April 2014
| incorporation
|
Free Download
(7 pages)
|