CS01 |
Confirmation statement with no updates 2024-02-09
filed on: 23rd, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-09-30
filed on: 29th, March 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-09
filed on: 14th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 30th, September 2022
|
accounts |
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-02-09
filed on: 22nd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 20th, December 2021
|
accounts |
Free Download
(12 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2021-09-09 director's details were changed
filed on: 9th, September 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-09-09
filed on: 9th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2019-09-30
filed on: 17th, June 2021
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 2021-02-09
filed on: 1st, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 18 Langton Place Bury St Edmunds Suffolk IP33 1NE. Change occurred on 2020-10-19. Company's previous address: Unit 2 Brickfields Business Park Old Stowmarket Road Woolpit Bury St. Edmunds Suffolk IP30 9QS.
filed on: 19th, October 2020
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2019-09-30 to 2019-09-29
filed on: 28th, September 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-02-09
filed on: 12th, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to 2019-07-29 (was 2019-09-30).
filed on: 30th, January 2020
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 29th, October 2019
|
accounts |
Free Download
(10 pages)
|
AA01 |
Current accounting period shortened from 2018-07-30 to 2018-07-29
filed on: 29th, July 2019
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2018-07-31 to 2018-07-30
filed on: 29th, April 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-02-09
filed on: 3rd, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 12th, September 2018
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-02-09
filed on: 22nd, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, August 2017
|
gazette |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2016-07-31
filed on: 4th, August 2017
|
accounts |
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-09
filed on: 27th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, July 2016
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-07-31
filed on: 15th, July 2016
|
accounts |
Free Download
(17 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-09
filed on: 21st, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-03-21: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 5th, June 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-09
filed on: 19th, February 2015
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-09
filed on: 5th, March 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-03-05: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 4th, December 2013
|
accounts |
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to 2013-02-28 (was 2013-07-31).
filed on: 7th, November 2013
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 079424900002
filed on: 10th, October 2013
|
mortgage |
Free Download
(43 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 27th, September 2013
|
mortgage |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-09
filed on: 20th, February 2013
|
annual return |
Free Download
(3 pages)
|
CH03 |
On 2013-02-20 secretary's details were changed
filed on: 20th, February 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from the Meridian 4, Copthall House Station Square Coventry CV1 2FL United Kingdom on 2013-02-20
filed on: 20th, February 2013
|
address |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, January 2013
|
mortgage |
Free Download
(11 pages)
|
AP03 |
Appointment (date: 2013-01-24) of a secretary
filed on: 24th, January 2013
|
officers |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-06-12
filed on: 12th, June 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-06-11
filed on: 11th, June 2012
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, February 2012
|
incorporation |
Free Download
(7 pages)
|