(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 6th June 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 19th, April 2023
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on Friday 31st March 2023.
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Friday 31st March 2023
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Monday 6th June 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 6th June 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 090740800002, created on Monday 23rd November 2020
filed on: 25th, November 2020
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with updates Saturday 6th June 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 090740800001, created on Thursday 26th March 2020
filed on: 26th, March 2020
| mortgage
|
Free Download
(43 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(10 pages)
|
(AP03) Appointment (date: Tuesday 25th February 2020) of a secretary
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 9th September 2019
filed on: 9th, September 2019
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 4th September 2019
filed on: 9th, September 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Wiles House Crestland Business Park Bull Lane, Acton Sudbury CO10 0BD. Change occurred on Monday 9th September 2019. Company's previous address: Chilton Grove Works Waldingfield Road Sudbury CO10 0PR England.
filed on: 9th, September 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 6th June 2019
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 6th June 2019
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 6th June 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 9th, May 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Chilton Grove Works Waldingfield Road Sudbury CO10 0PR. Change occurred on Monday 12th November 2018. Company's previous address: 22 Friars Street Sudbury Suffolk CO10 2AA.
filed on: 12th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On Monday 30th July 2018 director's details were changed
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 6th June 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 14th June 2018 director's details were changed
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st October 2016
filed on: 5th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 6th June 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 6th June 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Tuesday 30th June 2015 (was Saturday 31st October 2015).
filed on: 1st, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 6th June 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 6th, June 2014
| incorporation
|
Free Download
(8 pages)
|