AD01 |
New registered office address 70 Seckford Street Woodbridge Suffolk IP12 4LZ. Change occurred on September 26, 2024. Company's previous address: 18 Beaconsfield Road Woodbridge Suffolk IP12 1EQ United Kingdom.
filed on: 26th, September 2024
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 18 Beaconsfield Road Woodbridge Suffolk IP12 1EQ. Change occurred on June 18, 2024. Company's previous address: 10 Healey Street London NW1 8SR.
filed on: 18th, June 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 22, 2024
filed on: 25th, April 2024
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On September 18, 2023 director's details were changed
filed on: 19th, September 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 18, 2023 director's details were changed
filed on: 19th, September 2023
|
officers |
Free Download
(2 pages)
|
CH03 |
On September 18, 2023 secretary's details were changed
filed on: 18th, September 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 4, 2023
filed on: 31st, August 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2023
filed on: 3rd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 4, 2021
filed on: 1st, August 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2022
filed on: 22nd, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 4, 2020
filed on: 28th, July 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2021
filed on: 30th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2020
filed on: 22nd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 4, 2019
filed on: 21st, April 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to August 4, 2018
filed on: 29th, April 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 22, 2019
filed on: 26th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 4, 2017
filed on: 9th, May 2018
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control April 22, 2016
filed on: 3rd, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 22, 2016
filed on: 3rd, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement May 3, 2018
filed on: 3rd, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement May 3, 2018
filed on: 3rd, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 22, 2018
filed on: 25th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 22, 2016
filed on: 5th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 22, 2016
filed on: 5th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 4, 2016
filed on: 9th, May 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 22, 2017
filed on: 3rd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to August 4, 2015
filed on: 10th, May 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2016
filed on: 27th, April 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on April 27, 2016: 100.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2015
filed on: 29th, April 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on April 29, 2015: 100.00 GBP
|
capital |
|
AA01 |
Previous accounting period shortened from January 31, 2015 to August 4, 2014
filed on: 14th, October 2014
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 4, 2014
filed on: 14th, October 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2014
filed on: 29th, July 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on July 29, 2014: 100.00 GBP
|
capital |
|
AA01 |
Previous accounting period shortened from April 30, 2014 to January 31, 2014
filed on: 22nd, April 2014
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2014
filed on: 22nd, April 2014
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 084989980003
filed on: 3rd, October 2013
|
mortgage |
Free Download
(25 pages)
|
MR01 |
Registration of charge 084989980002
filed on: 1st, October 2013
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge 084989980001
filed on: 19th, September 2013
|
mortgage |
Free Download
(23 pages)
|
RESOLUTIONS |
Resolution adopting Memorandum of Association
filed on: 30th, April 2013
|
resolution |
Free Download
(22 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, April 2013
|
incorporation |
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|