(CS01) Confirmation statement with updates Tuesday 14th November 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(12 pages)
|
(MR04) Charge 074853580005 satisfaction in full.
filed on: 23rd, February 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 24th December 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, December 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 17th, March 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Friday 24th December 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 074853580001 satisfaction in full.
filed on: 26th, May 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 074853580003 satisfaction in full.
filed on: 26th, May 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 074853580005, created on Monday 24th May 2021
filed on: 24th, May 2021
| mortgage
|
Free Download
(34 pages)
|
(PSC07) Cessation of a person with significant control Thursday 28th February 2019
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 24th December 2020
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 23rd December 2020 director's details were changed
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Thursday 28th February 2019
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Tuesday 24th December 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 074853580004, created on Wednesday 6th November 2019
filed on: 7th, November 2019
| mortgage
|
Free Download
(32 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 074853580003, created on Thursday 14th March 2019
filed on: 20th, March 2019
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 074853580002, created on Tuesday 5th February 2019
filed on: 7th, February 2019
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 074853580001, created on Thursday 31st January 2019
filed on: 5th, February 2019
| mortgage
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates Monday 24th December 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 24th December 2017
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 20th November 2017
filed on: 20th, November 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 24th December 2016
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 7th January 2016
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 11th January 2016
capital
|
|
(CH01) On Thursday 7th January 2016 director's details were changed
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 15th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 7th January 2015
filed on: 14th, January 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Monday 5th January 2015 director's details were changed
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 7 Norfolk House Williamsport Way Needham Market Suffolk IP6 8RW. Change occurred on Thursday 30th October 2014. Company's previous address: 18 Samuel Street Walk Bury St. Edmunds Suffolk IP33 2PQ.
filed on: 30th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, May 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 7th January 2014
filed on: 17th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Saturday 17th May 2014
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, May 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 27th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st January 2013 to Monday 31st December 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 7th January 2013
filed on: 30th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 7th January 2012
filed on: 1st, May 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 30th April 2012 from 18 Samual Street Walk Bury St Edmunds Suffolk IP33 2PQ England
filed on: 30th, April 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 24th October 2011
filed on: 24th, October 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 23rd October 2011
filed on: 23rd, October 2011
| officers
|
Free Download
(1 page)
|
(SH01) 150.00 GBP is the capital in company's statement on Thursday 13th January 2011
filed on: 13th, January 2011
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 12th January 2011.
filed on: 12th, January 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 7th, January 2011
| incorporation
|
Free Download
(7 pages)
|