PSC02 |
Notification of a person with significant control December 14, 2022
filed on: 13th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 10, 2023
filed on: 13th, November 2023
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control December 14, 2022
filed on: 10th, November 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 14, 2022
filed on: 10th, November 2023
|
persons with significant control |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to September 30, 2022
filed on: 11th, July 2023
|
accounts |
Free Download
(54 pages)
|
CS01 |
Confirmation statement with updates November 10, 2022
filed on: 11th, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to September 30, 2021
filed on: 18th, July 2022
|
accounts |
Free Download
(47 pages)
|
CH01 |
On June 30, 2021 director's details were changed
filed on: 11th, November 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 10, 2021
filed on: 11th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On June 30, 2021 director's details were changed
filed on: 11th, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to September 30, 2020
filed on: 5th, October 2021
|
accounts |
Free Download
(39 pages)
|
SH20 |
Statement by Directors
filed on: 27th, September 2021
|
capital |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 15/09/21
filed on: 27th, September 2021
|
insolvency |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 27th, September 2021
|
resolution |
Free Download
(1 page)
|
SH19 |
Capital declared on September 27, 2021: 2.00 GBP
filed on: 27th, September 2021
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 27th, September 2021
|
resolution |
Free Download
(1 page)
|
SH19 |
Capital declared on September 27, 2021: 2.00 GBP
filed on: 27th, September 2021
|
capital |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 27th, September 2021
|
capital |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 15/09/21
filed on: 27th, September 2021
|
insolvency |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 10, 2020
filed on: 15th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to September 30, 2019
filed on: 9th, July 2020
|
accounts |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates November 10, 2019
filed on: 11th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH03 |
On November 1, 2019 secretary's details were changed
filed on: 11th, November 2019
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 11, 2018
filed on: 19th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to September 30, 2018
filed on: 4th, July 2019
|
accounts |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates November 10, 2018
filed on: 12th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to September 30, 2017
filed on: 3rd, July 2018
|
accounts |
Free Download
(35 pages)
|
CH01 |
On February 8, 2018 director's details were changed
filed on: 8th, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 10, 2017
filed on: 13th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on November 2, 2017
filed on: 2nd, November 2017
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to September 30, 2016
filed on: 5th, July 2017
|
accounts |
Free Download
(34 pages)
|
MR01 |
Registration of charge 085146910002, created on February 23, 2017
filed on: 28th, February 2017
|
mortgage |
Free Download
(30 pages)
|
AP01 |
On February 21, 2017 new director was appointed.
filed on: 22nd, February 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 10, 2016
filed on: 21st, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
New registered office address Kingsley House Clapham Road South Lowestoft Suffolk NR32 1QS. Change occurred on July 8, 2016. Company's previous address: Silk Cutters House School Road Lowestoft Suffolk NR33 9NA.
filed on: 8th, July 2016
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to September 30, 2015
filed on: 4th, July 2016
|
accounts |
Free Download
(28 pages)
|
AUD |
Auditor's resignation
filed on: 26th, January 2016
|
auditors |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 18th, January 2016
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2015
filed on: 13th, November 2015
|
annual return |
Free Download
(9 pages)
|
AP01 |
On July 7, 2015 new director was appointed.
filed on: 8th, July 2015
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to September 30, 2014
filed on: 14th, May 2015
|
accounts |
Free Download
(22 pages)
|
CH03 |
On May 13, 2015 secretary's details were changed
filed on: 13th, May 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2014
filed on: 10th, November 2014
|
annual return |
Free Download
(5 pages)
|
AP01 |
On July 14, 2014 new director was appointed.
filed on: 14th, July 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 10, 2013 director's details were changed
filed on: 10th, November 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 10, 2013 director's details were changed
filed on: 10th, November 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 10, 2013 director's details were changed
filed on: 10th, November 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 10, 2013 director's details were changed
filed on: 10th, November 2013
|
officers |
Free Download
(2 pages)
|
CH03 |
On November 10, 2013 secretary's details were changed
filed on: 10th, November 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2013
filed on: 10th, November 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on November 10, 2013: 2.00 GBP
|
capital |
|
SH01 |
Capital declared on June 21, 2013: 2.00 GBP
filed on: 9th, November 2013
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 085146910001
filed on: 28th, June 2013
|
mortgage |
Free Download
(29 pages)
|
AA01 |
Extension of current accouting period to September 30, 2014
filed on: 17th, May 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, May 2013
|
incorporation |
Free Download
(29 pages)
|