AA |
Small company accounts for the period up to December 31, 2022
filed on: 2nd, November 2023
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(21 pages)
|
CH01 |
On August 6, 2022 director's details were changed
filed on: 19th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 6, 2022 director's details were changed
filed on: 19th, August 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 28, 2022 new director was appointed.
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 11, 2022 director's details were changed
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 11, 2022 director's details were changed
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
AD02 |
New sail address Belstead Brook Hotel Belstead Ipswich IP2 9HB. Change occurred at an unknown date. Company's previous address: C/O Bdo Llp Two Snow Hill Snow Hill Queensway Birmingham B4 6GA England.
filed on: 9th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 27, 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 8th, February 2022
| accounts
|
Free Download
(20 pages)
|
AD04 |
Registers new location: Belstead Brook Muthu Hotel Belstead Road Ipswich Suffolk IP2 9HB.
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2021
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 11, 2021
filed on: 11th, March 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 28, 2020
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control December 28, 2020
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control December 28, 2020
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 27, 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates January 30, 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates January 30, 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 19th, November 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates August 29, 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 12, 2018
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On November 8, 2017 new director was appointed.
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 29, 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 8, 2017 director's details were changed
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 7, 2017 new director was appointed.
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 7, 2017
filed on: 8th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On September 7, 2017 new director was appointed.
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 31, 2017
filed on: 31st, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 31, 2017
filed on: 31st, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 31, 2017
filed on: 31st, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 31, 2017
filed on: 31st, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On March 30, 2017 new director was appointed.
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 27, 2016 new director was appointed.
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates August 29, 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD02 |
New sail address C/O Bdo Llp Two Snow Hill Snow Hill Queensway Birmingham B4 6GA. Change occurred at an unknown date. Company's previous address: 125 Colmore Row Birmingham B3 3SD England.
filed on: 7th, September 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2016
| gazette
|
Free Download
(1 page)
|
AP01 |
On January 11, 2016 new director was appointed.
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 11, 2016 new director was appointed.
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 23, 2015 new director was appointed.
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 29, 2015
filed on: 4th, September 2015
| annual return
|
Free Download
(6 pages)
|
AD03 |
Registered inspection location new location: 125 Colmore Row Birmingham B3 3SD.
filed on: 4th, September 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Belstead Brook Muthu Hotel Belstead Road Ipswich Suffolk IP2 9HB. Change occurred on October 16, 2014. Company's previous address: 125 Colmore Row Birmingham B3 3SD United Kingdom.
filed on: 16th, October 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, August 2014
| incorporation
|
Free Download
(45 pages)
|
SH01 |
Capital declared on August 29, 2014: 2.00 USD
capital
|
|