AA |
Small company accounts for the period up to December 31, 2022
filed on: 11th, September 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 11, 2023
filed on: 17th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 25th, November 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 11, 2022
filed on: 20th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 15th, December 2021
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on October 22, 2021
filed on: 25th, October 2021
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, October 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 11, 2021
filed on: 20th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On February 19, 2021 new director was appointed.
filed on: 22nd, February 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 19, 2021
filed on: 22nd, February 2021
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 23rd, October 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 11, 2020
filed on: 21st, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 11, 2019
filed on: 12th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 9th, October 2018
|
accounts |
Free Download
(7 pages)
|
AD02 |
New sail address Providence House 141-145 Princes Street Ipswich Suffolk IP1 1QJ. Change occurred at an unknown date. Company's previous address: C/O Birketts Llp 22-24 Museum Street Ipswich Suffolk IP1 1HZ England.
filed on: 7th, September 2018
|
address |
Free Download
(1 page)
|
AP01 |
On September 3, 2018 new director was appointed.
filed on: 5th, September 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 4, 2018
filed on: 4th, September 2018
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 31, 2018
filed on: 4th, September 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 11, 2018
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 091277340001, created on May 25, 2018
filed on: 5th, June 2018
|
mortgage |
Free Download
(33 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 2nd, May 2018
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 2nd, May 2018
|
incorporation |
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 23rd, April 2018
|
resolution |
Free Download
(2 pages)
|
AP01 |
On April 4, 2018 new director was appointed.
filed on: 13th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 4, 2018
filed on: 13th, April 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 9, 2018
filed on: 13th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 16, 2018
filed on: 13th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On April 3, 2018 new director was appointed.
filed on: 5th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2016
filed on: 24th, August 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 11, 2017
filed on: 21st, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 11, 2016
filed on: 25th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
MISC |
AD03,psc register
filed on: 24th, May 2016
|
miscellaneous |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2015
filed on: 19th, April 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 11, 2015
filed on: 27th, July 2015
|
annual return |
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: 22-24 Museum Street Ipswich Suffolk IP1 1HZ.
filed on: 25th, July 2014
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 22 Friars Street Sudbury Suffolk CO10 2AA. Change occurred on July 17, 2014. Company's previous address: Brierly Place New London Road Chelmsford Essex Cm2 Oap England.
filed on: 17th, July 2014
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2015
filed on: 16th, July 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2014
|
incorporation |
Free Download
(22 pages)
|