AA |
Total exemption full accounts data made up to 2022-05-30
filed on: 22nd, May 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-08
filed on: 18th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-05-30
filed on: 25th, May 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-08
filed on: 20th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-05-30
filed on: 27th, May 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-08
filed on: 10th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-04-23
filed on: 23rd, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021-04-23 director's details were changed
filed on: 23rd, April 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-05-30
filed on: 28th, May 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-08
filed on: 12th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2019-05-30 to 2019-05-29
filed on: 28th, February 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-05-08
filed on: 10th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-05-30
filed on: 28th, February 2019
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2018-05-21 director's details were changed
filed on: 21st, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-08
filed on: 21st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Wood View Bury Road Lawshall Bury St Edmunds IP29 4PL. Change occurred on 2018-05-03. Company's previous address: Tinkers Croft Beechwood Lane Cooksbridge Lewes BN7 3QG.
filed on: 3rd, May 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2018-05-02 director's details were changed
filed on: 2nd, May 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-05-02
filed on: 2nd, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-05-30
filed on: 28th, February 2018
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 090309860001, created on 2017-06-12
filed on: 20th, June 2017
|
mortgage |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 2017-05-08
filed on: 13th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-30
filed on: 5th, April 2017
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2016-05-31 to 2016-05-30
filed on: 28th, February 2017
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-08
filed on: 23rd, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 8th, February 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-08
filed on: 8th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-06-08: 200.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on 2014-10-01
filed on: 27th, March 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, May 2014
|
incorporation |
Free Download
(38 pages)
|