CS01 |
Confirmation statement with updates Thursday 7th September 2023
filed on: 18th, September 2023
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Thursday 7th September 2023 director's details were changed
filed on: 7th, September 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 25th, April 2023
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 3 Brickfields Business Park Old Stowmarket Road Woolpit Bury St. Edmunds IP30 9QS England to Unit 6 & 7 Elm Farm Park Great Green Thurston Suffolk IP31 3TB on Wednesday 19th April 2023
filed on: 19th, April 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 7th September 2022
filed on: 7th, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 30th, June 2022
|
accounts |
Free Download
(9 pages)
|
CERTNM |
Company name changed process instrument sales LTDcertificate issued on 02/03/22
filed on: 2nd, March 2022
|
change of name |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 8th September 2021
filed on: 8th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th September 2021
filed on: 7th, September 2021
|
confirmation statement |
Free Download
(5 pages)
|
SH03 |
Own shares purchase
filed on: 26th, August 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
110.00 GBP is the capital in company's statement on Monday 31st May 2021
filed on: 13th, August 2021
|
capital |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Bradshaws Ltd Charter Court 2 Well House Barns, Chester Road Bretton Chester CH4 0DH to 3 Brickfields Business Park Old Stowmarket Road Woolpit Bury St. Edmunds IP30 9QS on Wednesday 11th August 2021
filed on: 11th, August 2021
|
address |
Free Download
(1 page)
|
SH01 |
105.00 GBP is the capital in company's statement on Monday 31st May 2021
filed on: 11th, August 2021
|
capital |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Saturday 31st July 2021
filed on: 11th, August 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 12th July 2021 director's details were changed
filed on: 14th, July 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 12th July 2021 director's details were changed
filed on: 14th, July 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 15th May 2021
filed on: 25th, June 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 15th May 2021
filed on: 25th, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 31st May 2021.
filed on: 15th, June 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 31st May 2021.
filed on: 15th, June 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd April 2021
filed on: 1st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 085031510001, created on Wednesday 18th November 2020
filed on: 2nd, December 2020
|
mortgage |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd April 2020
filed on: 24th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd April 2019
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 26th April 2018
filed on: 23rd, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 24th April 2018
filed on: 24th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2016
filed on: 7th, July 2017
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Monday 24th April 2017
filed on: 4th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 4th, July 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 24th April 2016 with full list of members
filed on: 6th, May 2016
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 24th April 2015 with full list of members
filed on: 11th, May 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 13th, April 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 24th April 2014 with full list of members
filed on: 24th, April 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 27th, February 2014
|
accounts |
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, October 2013
|
capital |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 26th June 2013.
filed on: 26th, June 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 26th June 2013
filed on: 26th, June 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 26th June 2013
filed on: 26th, June 2013
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Monday 30th September 2013, originally was Wednesday 30th April 2014.
filed on: 6th, June 2013
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed s & bja LTDcertificate issued on 28/05/13
filed on: 28th, May 2013
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 28th, May 2013
|
change of name |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 23rd May 2013
filed on: 23rd, May 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 22nd May 2013.
filed on: 22nd, May 2013
|
officers |
Free Download
(2 pages)
|
AP02 |
New member was appointed on Monday 20th May 2013
filed on: 20th, May 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, April 2013
|
incorporation |
Free Download
(31 pages)
|