AP01 |
On September 4, 2023 new director was appointed.
filed on: 28th, November 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 27, 2023 director's details were changed
filed on: 27th, November 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2023
filed on: 8th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 28, 2023
filed on: 8th, August 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On March 6, 2023 new director was appointed.
filed on: 8th, August 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Art Station 48 High Street Saxmundham IP17 1AB. Change occurred on June 9, 2023. Company's previous address: Crasl Carlton Park House Carlton Industrial Estate Saxmundham IP17 2NL England.
filed on: 9th, June 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 3rd, March 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2022
filed on: 27th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 18th, December 2021
|
incorporation |
Free Download
(22 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, December 2021
|
resolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 12th, October 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Crasl Carlton Park House Carlton Industrial Estate Saxmundham IP17 2NL. Change occurred on August 2, 2021. Company's previous address: C/O Marshall Hatchick the Ancient House 22 Church Street Woodbridge Suffolk IP12 1DH United Kingdom.
filed on: 2nd, August 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 26, 2021
filed on: 2nd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(5 pages)
|
AP01 |
On October 10, 2020 new director was appointed.
filed on: 5th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 31, 2020
filed on: 8th, October 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 31, 2019
filed on: 8th, October 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 26, 2020
filed on: 8th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 30th, June 2020
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2020
filed on: 2nd, June 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2020
filed on: 2nd, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 26, 2019
filed on: 11th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 7th, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2018
filed on: 26th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On May 1, 2018 new director was appointed.
filed on: 26th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 26, 2018
filed on: 23rd, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 16, 2018
filed on: 23rd, May 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 10th, April 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
On February 26, 2018 new director was appointed.
filed on: 19th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 29, 2018 new director was appointed.
filed on: 19th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 26, 2018
filed on: 19th, March 2018
|
officers |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 9th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On February 23, 2018 new director was appointed.
filed on: 7th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 10, 2017
filed on: 13th, February 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 20, 2018
filed on: 13th, February 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 11, 2017
filed on: 13th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On January 30, 2017 new director was appointed.
filed on: 30th, June 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 29, 2017
filed on: 29th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On January 30, 2017 new director was appointed.
filed on: 29th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 10, 2017
filed on: 23rd, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On January 30, 2017 new director was appointed.
filed on: 23rd, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 10, 2017
filed on: 23rd, February 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2016
|
incorporation |
Free Download
(36 pages)
|