PSC09 |
Withdrawal of a person with significant control statement July 25, 2023
filed on: 25th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 24, 2023
filed on: 25th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2023
filed on: 9th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2022
filed on: 4th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 21, 2021
filed on: 21st, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 22, 2021
filed on: 22nd, June 2021
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Suite 11 Saracens Business Centre 25 st Margaret's Green Ipswich Suffolk IP4 2BN. Change occurred on December 16, 2020. Company's previous address: 111 Derby Road Ipswich Suffolk IP3 8DL England.
filed on: 16th, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 3, 2020
filed on: 4th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 22, 2020
filed on: 3rd, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On May 10, 2020 new director was appointed.
filed on: 20th, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 11th, May 2020
|
accounts |
Free Download
(10 pages)
|
AP03 |
Appointment (date: April 27, 2020) of a secretary
filed on: 8th, May 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 111 Derby Road Ipswich Suffolk IP3 8DL. Change occurred on March 11, 2020. Company's previous address: 18 Maude Street Ipswich IP3 0AU United Kingdom.
filed on: 11th, March 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 3, 2019
filed on: 17th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2018
filed on: 16th, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 3, 2018
filed on: 11th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on July 10, 2018
filed on: 11th, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 27, 2018
filed on: 11th, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On June 27, 2018 new director was appointed.
filed on: 11th, July 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On July 10, 2018 secretary's details were changed
filed on: 10th, July 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 15, 2018
filed on: 15th, March 2018
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, September 2017
|
incorporation |
Free Download
(9 pages)
|