AA |
Micro company accounts made up to 31st May 2023
filed on: 29th, February 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th February 2024
filed on: 21st, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Great White Horse Hotel Tavern Street Ipswich IP1 3AG England on 28th June 2023 to Ten Bells the Street Stonham Aspal Stowmarket Suffolk IP14 6AF
filed on: 28th, June 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 18th February 2023 director's details were changed
filed on: 25th, February 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Great White Horse Hotel Tavern Street Ipswich IP1 3AG England on 10th February 2023 to Great White Horse Hotel Tavern Street Ipswich IP1 3AG
filed on: 10th, February 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 10th February 2023
filed on: 10th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 128 City Road London EC1V 2NX United Kingdom on 9th February 2023 to Greast White Horse Hotel Tavern Street Ipswich IP1 3AG
filed on: 9th, February 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th February 2023
filed on: 9th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Greast White Horse Hotel Tavern Street Ipswich IP1 3AG England on 9th February 2023 to Great White Horse Hotel Tavern Street Ipswich IP1 3AG
filed on: 9th, February 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 2nd, February 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th June 2022
filed on: 16th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 14th June 2022
filed on: 14th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 14th June 2022 director's details were changed
filed on: 14th, June 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Kemp House 160 City Road London EC1V 2NX United Kingdom on 10th June 2022 to 128 City Road London EC1V 2NX
filed on: 10th, June 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Richmond House 101 Anglesea Road Ipswich IP1 3PJ England on 9th February 2022 to Kemp House 160 City Road London EC1V 2NX
filed on: 9th, February 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th June 2021
filed on: 10th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2021
filed on: 30th, June 2021
|
accounts |
Free Download
(2 pages)
|
CH03 |
On 10th May 2021 secretary's details were changed
filed on: 20th, May 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 10th May 2021 director's details were changed
filed on: 18th, May 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 18th May 2021
filed on: 18th, May 2021
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 10th May 2021
filed on: 18th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Kemp House 160 City Road London EC1V 2NX England on 10th May 2021 to Richmond House Anglesea Road Ipswich IP1 3PJ
filed on: 10th, May 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Richmond House Anglesea Road Ipswich IP1 3PJ England on 10th May 2021 to Richmond House 101 Anglesea Road Ipswich IP1 3PJ
filed on: 10th, May 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 101 Anglesea Road Ipswich Suffolk IP1 3PJ United Kingdom on 30th April 2021 to Kemp House 160 City Road London EC1V 2NX
filed on: 30th, April 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Richmond House Anglesea Road Ipswich Suffolk IP1 3PJ England on 9th November 2020 to 101 Anglesea Road Ipswich Suffolk IP1 3PJ
filed on: 9th, November 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Kemp House 160 City Road London EC1V 2NX United Kingdom on 9th November 2020 to Richmond House Anglesea Road Ipswich Suffolk IP1 3PJ
filed on: 9th, November 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 24th August 2020
filed on: 24th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On 1st July 2020 secretary's details were changed
filed on: 6th, July 2020
|
officers |
Free Download
(1 page)
|
CH03 |
On 1st July 2020 secretary's details were changed
filed on: 3rd, July 2020
|
officers |
Free Download
(1 page)
|
CH03 |
On 1st July 2020 secretary's details were changed
filed on: 3rd, July 2020
|
officers |
Free Download
(1 page)
|
CH03 |
On 1st July 2020 secretary's details were changed
filed on: 3rd, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd July 2020
filed on: 3rd, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 1st July 2020 director's details were changed
filed on: 1st, July 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 23rd June 2020
filed on: 23rd, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, May 2020
|
incorporation |
Free Download
(30 pages)
|