(TM01) Director appointment termination date: Monday 15th January 2024
filed on: 22nd, January 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 9th November 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th November 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 20th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CH01) On Friday 17th December 2021 director's details were changed
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
(AP04) On Wednesday 1st December 2021 - new secretary appointed
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 17th December 2021 director's details were changed
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA United Kingdom to Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on Friday 17th December 2021
filed on: 17th, December 2021
| address
|
Free Download
(1 page)
|
(CH01) On Friday 17th December 2021 director's details were changed
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 17th December 2021 director's details were changed
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 9th November 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 23rd June 2021
filed on: 19th, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 9th November 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Sunday 13th October 2019.
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 25th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 12th October 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Sunday 18th August 2019
filed on: 29th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 12th October 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 8th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to 22 Friars Street Sudbury Suffolk CO10 2AA
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Barnes Roffe Chartered Accountants Leytonstone House Leytonstone London E11 1GA to 22 Friars Street Sudbury Suffolk CO10 2AA on Tuesday 29th May 2018
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
filed on: 29th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 12th October 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 1st August 2016
filed on: 24th, October 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 12th October 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 17th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Monday 12th October 2015, no shareholders list
filed on: 16th, November 2015
| annual return
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Glenny Llp Glenny House 56 Longbridge Road Barking Essex IG11 8RW United Kingdom to Barnes Roffe Chartered Accountants Leytonstone House Leytonstone London E11 1GA on Thursday 22nd October 2015
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 25th August 2015.
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
filed on: 21st, October 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 4th, October 2015
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from C/O John May Law 17 Kensington Place London W8 7PT to Glenny Llp Glenny House 56 Longbridge Road Barking Essex IG11 8RW on Thursday 24th September 2015
filed on: 24th, September 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 1st September 2015
filed on: 23rd, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 16th July 2015
filed on: 16th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 16th January 2015.
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 12th October 2014, no shareholders list
filed on: 16th, October 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2013
filed on: 3rd, October 2014
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: Friday 12th September 2014
filed on: 12th, September 2014
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Thursday 31st October 2013 to Tuesday 31st December 2013
filed on: 18th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 12th October 2013, no shareholders list
filed on: 17th, October 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st October 2012
filed on: 4th, July 2013
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 4th July 2013
filed on: 4th, July 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 16th November 2012 from C/O Wortley Byers Llp Cathedral Place Brentwood Essex CM14 4ES United Kingdom
filed on: 16th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 12th October 2012, no shareholders list
filed on: 31st, October 2012
| annual return
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 3rd, July 2012
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 29th November 2011.
filed on: 29th, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 12th October 2011, no shareholders list
filed on: 1st, November 2011
| annual return
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 19th, August 2011
| resolution
|
Free Download
(21 pages)
|
(NEWINC) Company registration
filed on: 12th, October 2010
| incorporation
|
Free Download
(39 pages)
|