AD01 |
Registered office address changed from 235 Foxhall Road Ipswich IP3 8LF England to Prospect House Rouen Road Norwich NR1 1RE on December 12, 2023
filed on: 12th, December 2023
|
address |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, November 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, June 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates June 5, 2023
filed on: 5th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2023
filed on: 14th, February 2023
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 629 Foxhall Road Ipswich Suffolk IP3 8NE United Kingdom to 235 Foxhall Road Ipswich IP3 8LF on July 22, 2022
filed on: 22nd, July 2022
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 181 Valley Road Ipswich IP1 4PJ England to 629 Foxhall Road Ipswich Suffolk IP3 8NE on June 9, 2022
filed on: 9th, June 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 9, 2022
filed on: 9th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control June 9, 2022
filed on: 9th, June 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 9, 2022
filed on: 9th, June 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 8th, June 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2022
filed on: 23rd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On March 3, 2022 new director was appointed.
filed on: 3rd, March 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 20, 2022 new director was appointed.
filed on: 20th, February 2022
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 20, 2022
filed on: 20th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Routh Avenue Purdis Farm Ipswich Suffolk IP3 8UZ England to 181 Valley Road Ipswich IP1 4PJ on July 14, 2021
filed on: 14th, July 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 12, 2021
filed on: 14th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On July 12, 2021 director's details were changed
filed on: 14th, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 14th, June 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2021
filed on: 12th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 109478780001, created on October 21, 2020
filed on: 22nd, October 2020
|
mortgage |
Free Download
(27 pages)
|
CH01 |
On March 18, 2020 director's details were changed
filed on: 19th, March 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2020
filed on: 19th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 6th, March 2020
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 4th, July 2019
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control March 12, 2018
filed on: 17th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2019
filed on: 17th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 13, 2018
filed on: 13th, March 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 12, 2018
filed on: 12th, March 2018
|
confirmation statement |
Free Download
|
TM01 |
Director appointment termination date: February 21, 2018
filed on: 12th, March 2018
|
officers |
Free Download
|
AD01 |
Registered office address changed from 8 Routh Avenue Purdis Farm Ipswich IP3 8UZ England to 2 Routh Avenue Purdis Farm Ipswich Suffolk IP3 8UZ on September 13, 2017
filed on: 13th, September 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, September 2017
|
incorporation |
Free Download
(28 pages)
|