(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(57 pages)
|
(CS01) Confirmation statement with no updates 9th May 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st March 2023
filed on: 13th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(56 pages)
|
(CS01) Confirmation statement with no updates 9th May 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(55 pages)
|
(MR01) Registration of charge 085229640005, created on 5th July 2021
filed on: 16th, July 2021
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 9th May 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 4th, December 2020
| accounts
|
Free Download
(51 pages)
|
(CS01) Confirmation statement with no updates 9th May 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 12th, July 2019
| accounts
|
Free Download
(49 pages)
|
(CS01) Confirmation statement with no updates 9th May 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 19th November 2018 director's details were changed
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 16th November 2018
filed on: 30th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(49 pages)
|
(CS01) Confirmation statement with updates 9th May 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 085229640004, created on 1st December 2017
filed on: 10th, December 2017
| mortgage
|
Free Download
(16 pages)
|
(PSC04) Change to a person with significant control 30th October 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 30th October 2017 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(49 pages)
|
(CS01) Confirmation statement with updates 9th May 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(47 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th May 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 9th May 2016: 4446750.00 GBP
capital
|
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2014
filed on: 10th, June 2015
| accounts
|
Free Download
(40 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th May 2015
filed on: 13th, May 2015
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, January 2015
| resolution
|
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2013
filed on: 23rd, May 2014
| accounts
|
Free Download
(39 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th May 2014
filed on: 9th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 9th May 2014: 6696750.00 GBP
capital
|
|
(AD01) Registered office address changed from Crowcroft Road Industrial Estate Crowcroft Road Nedging Tye Ipswich Suffolk IP7 7HR on 1st April 2014
filed on: 1st, April 2014
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 085229640001 in full
filed on: 27th, December 2013
| mortgage
|
Free Download
(1 page)
|
(CERTNM) Company name changed pretty 1200 LIMITEDcertificate issued on 16/12/13
filed on: 16th, December 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 23rd May 2013
change of name
|
|
(AA01) Current accounting period shortened from 31st May 2014 to 31st December 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Elm House 25 Elm Street Ipswich Suffolk IP1 2AD United Kingdom on 6th December 2013
filed on: 6th, December 2013
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 6th, December 2013
| resolution
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 7th August 2013: 6696750.00 GBP
filed on: 6th, December 2013
| capital
|
Free Download
(6 pages)
|
(MR01) Registration of charge 085229640003
filed on: 30th, November 2013
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 085229640002
filed on: 30th, November 2013
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 085229640001
filed on: 5th, June 2013
| mortgage
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 31st May 2013
filed on: 31st, May 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st May 2013
filed on: 31st, May 2013
| officers
|
Free Download
(1 page)
|
(AP03) On 31st May 2013, company appointed a new person to the position of a secretary
filed on: 31st, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st May 2013
filed on: 31st, May 2013
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 24th, May 2013
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 24th May 2013
filed on: 24th, May 2013
| resolution
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, May 2013
| incorporation
|
Free Download
(7 pages)
|