AD01 |
New registered office address 42 Brackenwood Crescent Bury St. Edmunds IP32 7JN. Change occurred on Tuesday 24th October 2023. Company's previous address: 1 Foal Lane Downham Market PE38 9GU England.
filed on: 24th, October 2023
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 24th October 2023 director's details were changed
filed on: 24th, October 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 24th October 2023
filed on: 24th, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th October 2023
filed on: 19th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, October 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 11th, November 2022
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 1 Foal Lane Downham Market PE38 9GU. Change occurred on Wednesday 2nd November 2022. Company's previous address: 12 Greendale Huntingdon PE29 6GA England.
filed on: 2nd, November 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 1st November 2022
filed on: 2nd, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st November 2022 director's details were changed
filed on: 2nd, November 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 19th October 2022
filed on: 19th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 7th, December 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th October 2021
filed on: 19th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Friday 23rd April 2021 director's details were changed
filed on: 23rd, April 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 23rd April 2021
filed on: 23rd, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 12 Greendale Huntingdon PE29 6GA. Change occurred on Friday 23rd April 2021. Company's previous address: 3 Wellum Close Haverhill CB9 8JE England.
filed on: 23rd, April 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 12th, November 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 19th October 2020
filed on: 20th, October 2020
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th March 2020
filed on: 9th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 9th, October 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 3 Wellum Close Haverhill CB9 8JE. Change occurred on Thursday 25th April 2019. Company's previous address: 2 Ufford Place Haverhill CB9 0HS England.
filed on: 25th, April 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 25th April 2019
filed on: 25th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On Thursday 25th April 2019 secretary's details were changed
filed on: 25th, April 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On Thursday 25th April 2019 director's details were changed
filed on: 25th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th March 2019
filed on: 8th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
Appointment (date: Thursday 31st January 2019) of a secretary
filed on: 1st, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 13th, November 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 2 Ufford Place Haverhill CB9 0HS. Change occurred on Thursday 11th October 2018. Company's previous address: 29 Dovehouse Road Haverhill CB9 0BZ England.
filed on: 11th, October 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 21st May 2018
filed on: 21st, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 29 Dovehouse Road Haverhill CB9 0BZ. Change occurred on Monday 21st May 2018. Company's previous address: 13 Bedford Court Haverhill CB9 8JP United Kingdom.
filed on: 21st, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 8th March 2018
filed on: 8th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 17th January 2018
filed on: 17th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On Monday 27th November 2017 director's details were changed
filed on: 27th, November 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 19th October 2017
filed on: 19th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 19th October 2017 director's details were changed
filed on: 19th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 28th August 2017
filed on: 28th, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 28th August 2017
filed on: 28th, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 8th July 2017.
filed on: 8th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 12th May 2017.
filed on: 15th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 13 Bedford Court Haverhill CB9 8JP. Change occurred on Thursday 13th April 2017. Company's previous address: 49 Forest Glade Haverhill CB9 9NN United Kingdom.
filed on: 13th, April 2017
|
address |
Free Download
|
NEWINC |
Company registration
filed on: 9th, March 2017
|
incorporation |
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 9th March 2017
|
capital |
|