CS01 |
Confirmation statement with updates Sat, 25th Nov 2023
filed on: 4th, January 2024
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 4th, January 2024
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 4th Sep 2023. New Address: 37 Friars Street Sudbury CO10 2AG. Previous address: 6 Byford Road Sudbury CO10 2YG England
filed on: 4th, September 2023
|
address |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, August 2023
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 117266320005, created on Tue, 15th Aug 2023
filed on: 15th, August 2023
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 117266320004, created on Tue, 15th Aug 2023
filed on: 15th, August 2023
|
mortgage |
Free Download
(24 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 27th, December 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th Nov 2022
filed on: 27th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, August 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, June 2022
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 117266320003, created on Wed, 1st Jun 2022
filed on: 8th, June 2022
|
mortgage |
Free Download
(38 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 5th, January 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 25th Nov 2021
filed on: 5th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 117266320001, created on Wed, 14th Jul 2021
filed on: 14th, July 2021
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 117266320002, created on Wed, 14th Jul 2021
filed on: 14th, July 2021
|
mortgage |
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 27th, May 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Fri, 5th Feb 2021 - the day director's appointment was terminated
filed on: 29th, April 2021
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 25th Nov 2020
filed on: 23rd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Wed, 31st Mar 2021
filed on: 12th, November 2020
|
accounts |
Free Download
(1 page)
|
TM01 |
Tue, 29th Sep 2020 - the day director's appointment was terminated
filed on: 29th, September 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 25th Nov 2019
filed on: 25th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 25th Nov 2019: 100.00 GBP
filed on: 25th, November 2019
|
capital |
Free Download
(3 pages)
|
AP01 |
On Mon, 20th May 2019 new director was appointed.
filed on: 20th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 20th May 2019 new director was appointed.
filed on: 20th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 20th May 2019 new director was appointed.
filed on: 20th, May 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 22nd Feb 2019. New Address: 6 Byford Road Sudbury CO10 2YG. Previous address: 24 Melford Road Sudbury Suffolk CO10 1LS United Kingdom
filed on: 22nd, February 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2018
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Capital declared on Thu, 13th Dec 2018: 25.00 GBP
|
capital |
|