TM01 |
Wed, 27th May 2020 - the day director's appointment was terminated
filed on: 22nd, October 2021
|
officers |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
AP01 |
On Wed, 27th May 2020 new director was appointed.
filed on: 17th, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 26th May 2020. New Address: Playford Hall Playford Ipswich IP6 9DX. Previous address: C/O Playford Hall Playford Ipswich IP6 9DX England
filed on: 26th, May 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 26th May 2020
filed on: 26th, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st May 2020
filed on: 26th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 1st May 2020 director's details were changed
filed on: 26th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 1st May 2020 - the day director's appointment was terminated
filed on: 26th, May 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 1st May 2020 - the day director's appointment was terminated
filed on: 26th, May 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 10th Jan 2020
filed on: 14th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 13th May 2020 director's details were changed
filed on: 14th, May 2020
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 12th May 2020
filed on: 12th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 27th Dec 2019
filed on: 7th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 29th, August 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 29th, August 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
|
gazette |
Free Download
(1 page)
|
CH01 |
On Thu, 28th Dec 2017 director's details were changed
filed on: 11th, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 27th Dec 2018
filed on: 10th, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Thu, 28th Dec 2017 director's details were changed
filed on: 10th, January 2019
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, August 2018
|
gazette |
Free Download
(1 page)
|
TM01 |
Mon, 23rd Jul 2018 - the day director's appointment was terminated
filed on: 2nd, August 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 2nd, August 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 27th Dec 2017
filed on: 11th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, August 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 26th Aug 2017. New Address: C/O Playford Hall Playford Ipswich IP6 9DX. Previous address: C/O Melrose 19 Britannia House Bentwaters Parks Rendlesham Woodbridge Suffolk IP12 2TW
filed on: 26th, August 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 26th, August 2017
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, July 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 27th Dec 2016
filed on: 27th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2015
filed on: 18th, April 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 27th Dec 2015 with full list of members
filed on: 24th, January 2016
|
annual return |
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on Wed, 25th Feb 2015
filed on: 12th, March 2015
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, January 2015
|
resolution |
|
AR01 |
Annual return drawn up to Sat, 27th Dec 2014 with full list of members
filed on: 29th, December 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 29th Dec 2014: 70.00 GBP
|
capital |
|
AP01 |
On Fri, 18th Jul 2014 new director was appointed.
filed on: 17th, November 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 17th Nov 2014 director's details were changed
filed on: 17th, November 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 18th Jul 2014: 7.00 GBP
filed on: 17th, November 2014
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 18th Jul 2014: 70.00 GBP
filed on: 17th, November 2014
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 18th Jul 2014: 49.00 GBP
filed on: 17th, November 2014
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 18th Jul 2014: 28.00 GBP
filed on: 17th, November 2014
|
capital |
Free Download
(3 pages)
|
AP01 |
On Fri, 18th Jul 2014 new director was appointed.
filed on: 17th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 18th Jul 2014 new director was appointed.
filed on: 17th, November 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, July 2014
|
incorporation |
Free Download
(7 pages)
|