(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 16th, August 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Monday 31st August 2020 to Friday 31st July 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 12th March 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 097467270011, created on Thursday 25th February 2021
filed on: 2nd, March 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 097467270005 satisfaction in full.
filed on: 17th, July 2020
| mortgage
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Monday 31st August 2020. Originally it was Tuesday 28th July 2020
filed on: 17th, June 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th July 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control Thursday 12th March 2020
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 12th March 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Monday 24th February 2020
filed on: 28th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 24th February 2020
filed on: 28th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 24th February 2020
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 24th February 2020 director's details were changed
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 26 st. Matthew Street Burnley Lancashire BB11 4JJ United Kingdom to 210 Coal Clough Lane Burnley Lancashire BB11 4NJ on Monday 24th February 2020
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 24th February 2020
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Tuesday 27th August 2019
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 27th August 2019
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Butterworths Accountants & Tax Advisers Delamere, Clock House High Road Great Finborough Suffolk IP14 3AP United Kingdom to 26 st. Matthew Street Burnley Lancashire BB11 4JJ on Tuesday 27th August 2019
filed on: 27th, August 2019
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 27th August 2019 director's details were changed
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 27th August 2019
filed on: 27th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 27th August 2019 director's details were changed
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 27th August 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tuesday 27th August 2019
filed on: 27th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Butterworths Accountants & Tax Advisers 5 Station Yard Needham Market Suffolk IP6 8AS United Kingdom to Butterworths Accountants & Tax Advisers Delamere, Clock House High Road Great Finborough Suffolk IP14 3AP on Monday 12th August 2019
filed on: 12th, August 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 12th August 2019
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 12th August 2019
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Sunday 29th July 2018 to Saturday 28th July 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Monday 30th July 2018 to Sunday 29th July 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 097467270010, created on Monday 18th March 2019
filed on: 18th, March 2019
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 097467270009, created on Friday 5th October 2018
filed on: 11th, October 2018
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 097467270008, created on Friday 5th October 2018
filed on: 11th, October 2018
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 31st August 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 30th August 2018
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 30th August 2018
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 12th September 2018 director's details were changed
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 097467270006, created on Friday 13th July 2018
filed on: 16th, July 2018
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 097467270007, created on Friday 13th July 2018
filed on: 16th, July 2018
| mortgage
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened from Monday 31st July 2017 to Sunday 30th July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 8 Yeomanry Yard Bury St. Edmunds Suffolk IP33 3DW England to C/O Butterworths Accountants & Tax Advisers 5 Station Yard Needham Market Suffolk IP6 8AS on Thursday 5th April 2018
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
(MR04) Charge 097467270002 satisfaction in full.
filed on: 26th, March 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 097467270001 satisfaction in full.
filed on: 26th, March 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 097467270005, created on Tuesday 24th October 2017
filed on: 1st, November 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 097467270003, created on Tuesday 19th September 2017
filed on: 22nd, September 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 097467270004, created on Tuesday 19th September 2017
filed on: 22nd, September 2017
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st August 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 097467270001, created on Wednesday 28th December 2016
filed on: 13th, January 2017
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 097467270002, created on Wednesday 28th December 2016
filed on: 13th, January 2017
| mortgage
|
Free Download
(39 pages)
|
(CH01) On Thursday 1st December 2016 director's details were changed
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 31st August 2016
filed on: 8th, September 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 31st August 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 1st August 2016
filed on: 1st, August 2016
| resolution
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Sunday 31st July 2016, originally was Wednesday 31st August 2016.
filed on: 27th, July 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 11 Beech Terrace 11 Beech Terrace Stowmarket Stowmarket Suffolk IP14 1JB England to 8 Yeomanry Yard Bury St. Edmunds Suffolk IP33 3DW on Wednesday 27th July 2016
filed on: 27th, July 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 19/21 Swan Street West Malling Kent ME19 6JU England to 11 Beech Terrace 11 Beech Terrace Stowmarket Stowmarket Suffolk IP14 1JB on Thursday 21st July 2016
filed on: 21st, July 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 8 Yeomanry Yard Yeomanry Yard Bury St. Edmunds Suffolk IP33 3DW England to 11 Beech Terrace 11 Beech Terrace Stowmarket Stowmarket Suffolk IP14 1JB on Thursday 21st July 2016
filed on: 21st, July 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, August 2015
| incorporation
|
Free Download
(30 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 25th August 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|