AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 23rd, August 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 17th May 2023
filed on: 29th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 25th, July 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 17th May 2022
filed on: 8th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 31st, August 2021
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 31st, August 2021
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 9th August 2021: 2500.00 GBP
filed on: 31st, August 2021
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 23rd, August 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 17th May 2021
filed on: 7th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 10th, April 2021
|
incorporation |
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, April 2021
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 3rd, August 2020
|
accounts |
Free Download
(11 pages)
|
MA |
Articles and Memorandum of Association
filed on: 21st, July 2020
|
incorporation |
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, July 2020
|
resolution |
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 23rd, June 2020
|
capital |
Free Download
(2 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 5th June 2020: 5.00 GBP
filed on: 15th, June 2020
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 1st, June 2020
|
resolution |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 1st, June 2020
|
incorporation |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 17th May 2020
filed on: 27th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 26th May 2020
filed on: 26th, May 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th October 2019
filed on: 5th, November 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th October 2019
filed on: 5th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 6th, August 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 17th May 2019
filed on: 30th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, March 2019
|
resolution |
Free Download
(22 pages)
|
AA01 |
Current accounting period extended from 31st January 2019 to 30th April 2019
filed on: 19th, November 2018
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th May 2018
filed on: 17th, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th May 2018
filed on: 17th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 5 Home Meadow Woodbridge IP13 8DG United Kingdom on 17th May 2018 to The Low House Gorams Mill Lane Laxfield Woodbridge IP13 8DW
filed on: 17th, May 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th May 2018
filed on: 17th, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th May 2018
filed on: 17th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th May 2018
filed on: 17th, May 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 111632370001, created on 4th May 2018
filed on: 4th, May 2018
|
mortgage |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates 24th April 2018
filed on: 25th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 24th April 2018
filed on: 24th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th April 2018
filed on: 24th, April 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 24th April 2018 director's details were changed
filed on: 24th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th April 2018
filed on: 24th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th April 2018
filed on: 24th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th April 2018
filed on: 24th, April 2018
|
officers |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 21st, March 2018
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed the low house LTDcertificate issued on 21/03/18
filed on: 21st, March 2018
|
change of name |
Free Download
(31 pages)
|
NEWINC |
Incorporation
filed on: 22nd, January 2018
|
incorporation |
Free Download
(27 pages)
|