CS01 |
Confirmation statement with no updates Friday 10th November 2023
filed on: 24th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 24th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 3rd November 2023
filed on: 23rd, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 16 the Havens Ransomes Europark Ipswich IP3 9SJ England to First Floor Franciscan House 51 Princes Street Ipswich Suffolk IP1 1UR on Friday 3rd November 2023
filed on: 3rd, November 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 1st January 2023
filed on: 19th, September 2023
|
accounts |
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 10th November 2022
filed on: 26th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 1st January 2022
filed on: 10th, October 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th November 2021
filed on: 26th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 1st January 2021
filed on: 30th, September 2021
|
accounts |
Free Download
(10 pages)
|
SH01 |
752500.00 GBP is the capital in company's statement on Tuesday 22nd December 2020
filed on: 23rd, December 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th November 2020
filed on: 17th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 1st January 2020
filed on: 24th, September 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th November 2019
filed on: 16th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 1st January 2019
filed on: 29th, August 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 10th November 2018
filed on: 14th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 1st January 2018
filed on: 26th, September 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th November 2017
filed on: 17th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 1st January 2017
filed on: 7th, October 2017
|
accounts |
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Medite House the Havens Ipswich Suffolk IP3 9SE to 16 the Havens Ransomes Europark Ipswich IP3 9SJ on Thursday 1st December 2016
filed on: 1st, December 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 10th November 2016
filed on: 18th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 1st January 2016
filed on: 20th, September 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 10th November 2015 with full list of members
filed on: 24th, November 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 1st January 2015
filed on: 30th, September 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 10th November 2014 with full list of members
filed on: 9th, December 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 1st January 2014
filed on: 12th, August 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 10th November 2013 with full list of members
filed on: 10th, December 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
2500.00 GBP is the capital in company's statement on Tuesday 10th December 2013
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 1st January 2013
filed on: 8th, August 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 10th November 2012 with full list of members
filed on: 13th, December 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 1st January 2012
filed on: 18th, July 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 10th November 2011 with full list of members
filed on: 6th, December 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 1st January 2011
filed on: 5th, August 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 10th November 2010 with full list of members
filed on: 12th, January 2011
|
annual return |
Free Download
(14 pages)
|
SH01 |
2500.00 GBP is the capital in company's statement on Friday 20th November 2009
filed on: 3rd, June 2010
|
capital |
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Saturday 1st January 2011. Originally it was Tuesday 30th November 2010
filed on: 19th, January 2010
|
accounts |
Free Download
(4 pages)
|
CERTNM |
Company name changed bideawhile 635 LIMITEDcertificate issued on 06/12/09
filed on: 6th, December 2009
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 1st, December 2009
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 30th November 2009.
filed on: 30th, November 2009
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 30th November 2009
filed on: 30th, November 2009
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 30th November 2009
filed on: 30th, November 2009
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 30th November 2009 from 24-26 Museum Street Ipswich Suffolk IP1 1HZ England
filed on: 30th, November 2009
|
address |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 30th November 2009
filed on: 30th, November 2009
|
officers |
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 23rd, November 2009
|
incorporation |
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 23rd, November 2009
|
resolution |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, November 2009
|
incorporation |
Free Download
(22 pages)
|