(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 11th May 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 4th, April 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wednesday 11th May 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 072489370010, created on Monday 28th February 2022
filed on: 1st, March 2022
| mortgage
|
Free Download
(38 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tuesday 11th May 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Sunday 10th May 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 10th May 2020 director's details were changed
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 11th May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sunday 10th May 2020
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 10th May 2020 director's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 072489370009, created on Wednesday 8th April 2020
filed on: 16th, April 2020
| mortgage
|
Free Download
(39 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 11th May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 11th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thursday 10th May 2018 director's details were changed
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 10th May 2018
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(9 pages)
|
(MR04) Charge 072489370007 satisfaction in full.
filed on: 2nd, January 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 072489370006 satisfaction in full.
filed on: 2nd, January 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 072489370008 satisfaction in full.
filed on: 2nd, January 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 072489370008, created on Thursday 13th July 2017
filed on: 17th, July 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 072489370005 satisfaction in full.
filed on: 20th, June 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 20th, June 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 20th, June 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 3 satisfaction in full.
filed on: 20th, June 2017
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 11th May 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Wednesday 17th May 2017 director's details were changed
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 072489370007, created on Friday 28th October 2016
filed on: 8th, November 2016
| mortgage
|
Free Download
(26 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 11th May 2016
filed on: 26th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 072489370006, created on Friday 26th June 2015
filed on: 1st, July 2015
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 11th May 2015
filed on: 5th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 5th June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 072489370005, created on Friday 31st October 2014
filed on: 3rd, November 2014
| mortgage
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on Tuesday 21st October 2014
filed on: 21st, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 11th May 2014
filed on: 7th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 7th August 2014
capital
|
|
(CH01) On Thursday 7th August 2014 director's details were changed
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Fitzroy House Crown Street Ipswich Suffolk IP1 3LG. Change occurred on Tuesday 22nd July 2014. Company's previous address: Sanderson House 17-19 Museum Street Ipswich Suffolk IP1 1HE England.
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
(MR04) Charge 4 satisfaction in full.
filed on: 29th, April 2014
| mortgage
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 11th May 2013
filed on: 14th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 1st, March 2013
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 9th, November 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 11th May 2012
filed on: 17th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 14th, February 2012
| accounts
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 13th, September 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 11th May 2011
filed on: 18th, May 2011
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 26th, November 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, August 2010
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 11th, May 2010
| incorporation
|
Free Download
(34 pages)
|