CS01 |
Confirmation statement with no updates March 11, 2024
filed on: 21st, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On March 14, 2024 director's details were changed
filed on: 14th, March 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 14, 2024 director's details were changed
filed on: 14th, March 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 14, 2024 director's details were changed
filed on: 14th, March 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 14, 2024 director's details were changed
filed on: 14th, March 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 14, 2024 director's details were changed
filed on: 14th, March 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 14, 2024 director's details were changed
filed on: 14th, March 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 4 Portal Precinct Sir Isaac Walk Colchester Essex CO1 1JJ. Change occurred on March 12, 2024. Company's previous address: 1 Woodbridge Road Ipswich Suffolk IP4 2EA England.
filed on: 12th, March 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 11, 2023
filed on: 28th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 8th, March 2023
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 28th, June 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2022
filed on: 14th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 22nd, June 2021
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2021
filed on: 14th, April 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 11, 2021
filed on: 31st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On February 1, 2021 director's details were changed
filed on: 17th, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 1, 2021 director's details were changed
filed on: 3rd, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 1, 2021 director's details were changed
filed on: 3rd, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 1, 2021 director's details were changed
filed on: 3rd, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Woodbridge Road Ipswich Suffolk IP4 2EA. Change occurred on March 3, 2021. Company's previous address: The Master's House 19 Lower Brook Street Ipswich Suffolk IP4 1AQ England.
filed on: 3rd, March 2021
|
address |
Free Download
(1 page)
|
CH01 |
On February 1, 2021 director's details were changed
filed on: 3rd, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 1, 2021 director's details were changed
filed on: 3rd, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 9, 2021 new director was appointed.
filed on: 2nd, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 9, 2021 new director was appointed.
filed on: 10th, February 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 9, 2021 new director was appointed.
filed on: 2nd, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 23, 2020 director's details were changed
filed on: 24th, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 23rd, June 2020
|
accounts |
Free Download
(9 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 8th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 13, 2018
filed on: 8th, April 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 11, 2020
filed on: 7th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2018
filed on: 3rd, December 2019
|
accounts |
Free Download
(6 pages)
|
AP01 |
On October 8, 2019 new director was appointed.
filed on: 26th, November 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 2, 2019 director's details were changed
filed on: 5th, November 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 2, 2019 director's details were changed
filed on: 5th, November 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 2, 2019 director's details were changed
filed on: 30th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 2, 2019 director's details were changed
filed on: 30th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 2, 2019 director's details were changed
filed on: 30th, October 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address The Master's House 19 Lower Brook Street Ipswich Suffolk IP4 1AQ. Change occurred on October 29, 2019. Company's previous address: St. Martin's House 63 West Stockwell Street Colchester CO1 1HE United Kingdom.
filed on: 29th, October 2019
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from March 31, 2019 to September 30, 2018
filed on: 2nd, October 2019
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, April 2019
|
resolution |
Free Download
(28 pages)
|
TM01 |
Director's appointment was terminated on February 28, 2019
filed on: 19th, March 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 11, 2019
filed on: 19th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On February 28, 2019 new director was appointed.
filed on: 19th, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 13, 2018
filed on: 22nd, December 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 15, 2018
filed on: 22nd, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On August 2, 2018 new director was appointed.
filed on: 24th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 20, 2018 new director was appointed.
filed on: 23rd, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 2, 2018 new director was appointed.
filed on: 18th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 2, 2018 new director was appointed.
filed on: 11th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 2, 2018 new director was appointed.
filed on: 17th, September 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 2, 2018 new director was appointed.
filed on: 13th, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 2, 2018 new director was appointed.
filed on: 13th, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 2, 2018 new director was appointed.
filed on: 13th, August 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2018
|
incorporation |
Free Download
(25 pages)
|