(AA) Full accounts data made up to 2022-12-31
filed on: 27th, September 2023
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates 2023-03-30
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 080143970001 in full
filed on: 15th, September 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2021-12-31
filed on: 26th, August 2022
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates 2022-03-30
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to 2020-12-31
filed on: 14th, August 2021
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates 2021-03-30
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2021-03-30
filed on: 14th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-03-30
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2019-12-31
filed on: 2nd, September 2020
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates 2020-03-30
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2020-03-30 director's details were changed
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016-04-06
filed on: 23rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016-04-06
filed on: 23rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 12th, September 2019
| accounts
|
Free Download
(20 pages)
|
(TM01) Director's appointment was terminated on 2019-06-30
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-07-01
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-03-30
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2016-04-06
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 080143970002, created on 2018-09-19
filed on: 19th, September 2018
| mortgage
|
Free Download
(11 pages)
|
(AA) Small company accounts for the period up to 2017-12-31
filed on: 12th, June 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018-03-30
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2018-02-19
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-02-19
filed on: 23rd, February 2018
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2018-02-19
filed on: 23rd, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2016-12-31
filed on: 25th, August 2017
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 080143970001, created on 2017-07-03
filed on: 24th, July 2017
| mortgage
|
Free Download
|
(CS01) Confirmation statement with updates 2017-03-30
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Small company accounts for the period up to 2015-12-31
filed on: 27th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-30
filed on: 22nd, April 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2016-04-22: 50000.00 GBP
capital
|
|
(AA) Small company accounts for the period up to 2014-12-31
filed on: 3rd, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-30
filed on: 19th, May 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2015-03-02 director's details were changed
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2013-12-31
filed on: 9th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-30
filed on: 14th, April 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-04-14: 50000.00 GBP
capital
|
|
(CH03) On 2014-03-18 secretary's details were changed
filed on: 18th, March 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2014-03-18 director's details were changed
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-03-18 director's details were changed
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-03-18 director's details were changed
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Jacobs Allen Limited 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB United Kingdom on 2014-03-12
filed on: 12th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2012-12-31
filed on: 12th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-30
filed on: 2nd, May 2013
| annual return
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened from 2013-03-31 to 2012-12-31
filed on: 15th, June 2012
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 3rd, May 2012
| resolution
|
Free Download
(36 pages)
|
(NEWINC) Incorporation
filed on: 30th, March 2012
| incorporation
|
Free Download
(36 pages)
|