(TM01) Director appointment termination date: 2024-03-12
filed on: 12th, March 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2024-01-11
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on 2023-11-05
filed on: 5th, November 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023-11-05
filed on: 5th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-11-05
filed on: 5th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023-11-05
filed on: 5th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 9 Cherry Tree Close Wortham Diss IP22 1QR England to 10 Cherry Tree Close Wortham Diss IP22 1QR on 2023-11-05
filed on: 5th, November 2023
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-11-05
filed on: 5th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2023-04-05
filed on: 25th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-01-11
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-04-05
filed on: 5th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-01-11
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-04-05
filed on: 23rd, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-01-11
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-04-05
filed on: 9th, November 2020
| accounts
|
Free Download
(2 pages)
|
(AP03) On 2020-03-23 - new secretary appointed
filed on: 24th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-01-11
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2020-01-10
filed on: 11th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-04-05
filed on: 24th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-03-15
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-03-15
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-03-18
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-03-18
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-03-02
filed on: 12th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-01-11
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Guildhall Place the Street Wyverstone Stowmarket Suffolk IP14 4SJ to 9 Cherry Tree Close Wortham Diss IP22 1QR on 2019-01-24
filed on: 24th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-04-05
filed on: 7th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-01-11
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-04-05
filed on: 2nd, January 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-03-21
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-01-11
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-05
filed on: 5th, January 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2015-08-01
filed on: 12th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-01-11 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-05
filed on: 16th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-01-11 with full list of members
filed on: 11th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-04-05
filed on: 27th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-01-11 with full list of members
filed on: 13th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-01-10: 100.00 GBP
filed on: 10th, January 2014
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2013-04-05
filed on: 20th, June 2013
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2013-05-23: 21.00 GBP
filed on: 24th, May 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-01-11 with full list of members
filed on: 11th, January 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-01-11: 20.00 GBP
filed on: 11th, January 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2012-12-23 with full list of members
filed on: 24th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-01-25
filed on: 25th, January 2012
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2012-01-18: 2.00 GBP
filed on: 25th, January 2012
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2012-01-25
filed on: 25th, January 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2012-01-25
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2012-01-25
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Yorkshire House East Parade Leeds West Yorkshire LS1 5BD United Kingdom on 2012-01-25
filed on: 25th, January 2012
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2012-12-31 to 2013-04-05
filed on: 25th, January 2012
| accounts
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 20th, January 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed lupfaw 343 LIMITEDcertificate issued on 20/01/12
filed on: 20th, January 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2012-01-18
change of name
|
|
(NEWINC) Incorporation
filed on: 23rd, December 2011
| incorporation
|
Free Download
(8 pages)
|