CS01 |
Confirmation statement with no updates Thu, 2nd Nov 2023
filed on: 6th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Nov 2023
filed on: 3rd, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 31st Oct 2023
filed on: 3rd, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 31st Oct 2023 director's details were changed
filed on: 2nd, November 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 31st Oct 2023 director's details were changed
filed on: 2nd, November 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 11 Coopers Yard Grundisburgh Road Woodbridge Suffolk IP12 4HL England on Thu, 2nd Nov 2023 to 11 Coppers Yard Grundisburgh Road Woodbridge Suffolk IP12 4HL
filed on: 2nd, November 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 31st Oct 2023
filed on: 2nd, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 31st Oct 2023 director's details were changed
filed on: 2nd, November 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 6 Coopers Yard Grundisburgh Road Woodbridge IP12 4HL England on Mon, 11th Sep 2023 to Flat 11 Coopers Yard Grundisburgh Road Woodbridge Suffolk IP12 4HL
filed on: 11th, September 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 8th Sep 2023
filed on: 11th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 8th Sep 2023 director's details were changed
filed on: 11th, September 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 7th, July 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Nov 2022
filed on: 4th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 25th Oct 2022
filed on: 3rd, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 25th Oct 2022
filed on: 2nd, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 25th Oct 2022 director's details were changed
filed on: 2nd, November 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 46 Lloyd Road Melton Woodbridge Suffolk IP12 1NU England on Wed, 2nd Nov 2022 to Flat 6 Coopers Yard Grundisburgh Road Woodbridge IP12 4HL
filed on: 2nd, November 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 25th Oct 2022 director's details were changed
filed on: 2nd, November 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 4th, April 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 2nd Nov 2021
filed on: 4th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 5th, August 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 20th, November 2020
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Mon, 16th Nov 2020 director's details were changed
filed on: 16th, November 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 1 Esprit Court 21 Brune Street London E1 7nd England on Mon, 16th Nov 2020 to 46 Lloyd Road Melton Woodbridge Suffolk IP12 1NU
filed on: 16th, November 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 26th Jun 2020 director's details were changed
filed on: 16th, November 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 26th Jun 2020
filed on: 16th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 26th Jun 2020
filed on: 16th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 2nd Nov 2020
filed on: 16th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Wed, 20th Feb 2019 director's details were changed
filed on: 3rd, December 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 2nd Nov 2019
filed on: 3rd, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 20th Feb 2019
filed on: 3rd, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 27th, November 2019
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 233 Priests Lane Shenfield Brentwood Essex CM15 8LE England on Thu, 4th Apr 2019 to Flat 1 Esprit Court 21 Brune Street London E1 7nd
filed on: 4th, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 2nd Nov 2018
filed on: 7th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 30th, August 2018
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 3rd Nov 2017
filed on: 20th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 60 Bergholt Road Colchester Essex CO4 5AE England on Mon, 20th Nov 2017 to 233 Priests Lane Shenfield Brentwood Essex CM15 8LE
filed on: 20th, November 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 3rd Nov 2017 director's details were changed
filed on: 20th, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 3rd Nov 2016 director's details were changed
filed on: 7th, November 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 3rd Nov 2016
filed on: 7th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Nov 2017
filed on: 7th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 3rd, August 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 61 Warren Avenue Saxmundham Suffolk IP17 1GF England on Fri, 11th Nov 2016 to 60 Bergholt Road Colchester Essex CO45AE
filed on: 11th, November 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 2nd Nov 2016
filed on: 11th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, November 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 3rd Nov 2015: 1.00 GBP
|
capital |
|