CS01 |
Confirmation statement with updates Wednesday 4th October 2023
filed on: 19th, October 2023
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Saturday 30th September 2023 director's details were changed
filed on: 18th, October 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 7th, November 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th October 2022
filed on: 1st, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 2nd, January 2022
|
accounts |
Free Download
(10 pages)
|
CH01 |
On Thursday 28th October 2021 director's details were changed
filed on: 9th, November 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 28th October 2021
filed on: 9th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 4th October 2021
filed on: 1st, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 19th January 2021
filed on: 8th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 19th January 2021 director's details were changed
filed on: 8th, October 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 5th July 2021
filed on: 5th, July 2021
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(10 pages)
|
AD01 |
New registered office address Garden House Brookwood Manor Little Waldingfield Sudbury Suffolk CO10 0th. Change occurred on Tuesday 19th January 2021. Company's previous address: 20 Croxley Road Maida Vale London W9 3HL.
filed on: 19th, January 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 19th January 2021 director's details were changed
filed on: 19th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th October 2020
filed on: 2nd, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 4th October 2019
filed on: 9th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 26th, September 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 29th, October 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th October 2018
filed on: 10th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Monday 4th June 2018 director's details were changed
filed on: 4th, June 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 4th June 2018 director's details were changed
filed on: 4th, June 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 077969190004, created on Friday 12th January 2018
filed on: 13th, January 2018
|
mortgage |
Free Download
(40 pages)
|
MR01 |
Registration of charge 077969190003, created on Friday 8th December 2017
filed on: 8th, December 2017
|
mortgage |
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th October 2017
filed on: 11th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 17th, July 2017
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Monday 24th October 2016 director's details were changed
filed on: 29th, October 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th October 2016
filed on: 29th, October 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 15th, August 2016
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 11th May 2016
filed on: 16th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 11th May 2016
filed on: 16th, May 2016
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 10th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 4th October 2015
filed on: 17th, November 2015
|
annual return |
Free Download
(8 pages)
|
CH01 |
On Sunday 4th October 2015 director's details were changed
filed on: 17th, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 14th, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th October 2014
filed on: 27th, October 2014
|
annual return |
Free Download
(8 pages)
|
MR01 |
Registration of charge 077969190002
filed on: 11th, December 2013
|
mortgage |
Free Download
(9 pages)
|
CH01 |
On Friday 4th October 2013 director's details were changed
filed on: 29th, October 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 4th October 2013 director's details were changed
filed on: 29th, October 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th October 2013
filed on: 29th, October 2013
|
annual return |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 11th, July 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 4th October 2012
filed on: 1st, November 2012
|
annual return |
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, December 2011
|
mortgage |
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 18th November 2011.
filed on: 18th, November 2011
|
officers |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Sunday 31st March 2013. Originally it was Wednesday 31st October 2012
filed on: 18th, November 2011
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 18th November 2011 from Cardinal House 46 St Nicholas Street Ipswich Suffolk IP1 1TT United Kingdom
filed on: 18th, November 2011
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 18th November 2011.
filed on: 18th, November 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 18th November 2011.
filed on: 18th, November 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 18th November 2011.
filed on: 18th, November 2011
|
officers |
Free Download
(3 pages)
|
SH01 |
1000000.00 GBP is the capital in company's statement on Friday 11th November 2011
filed on: 18th, November 2011
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 18th, November 2011
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 9th November 2011.
filed on: 9th, November 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 10th October 2011
filed on: 10th, October 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, October 2011
|
incorporation |
Free Download
(20 pages)
|