AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 25th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 21, 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 21, 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates September 21, 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 24th, August 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates September 21, 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: July 9, 2020) of a secretary
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 9, 2020
filed on: 14th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates September 21, 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 2 Cristal Business Centre Knightsdale Road Ipswich Suffolk IP1 4JJ. Change occurred on August 22, 2019. Company's previous address: Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE.
filed on: 22nd, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 21, 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On September 20, 2018 secretary's details were changed
filed on: 28th, September 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 21, 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 21, 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 21, 2015
filed on: 21st, September 2015
| annual return
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 21, 2014
filed on: 22nd, September 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on September 22, 2014: 23900.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 2nd, September 2014
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 21, 2013
filed on: 1st, October 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on October 1, 2013: 23900.00 GBP
capital
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 6th, February 2013
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 6th, February 2013
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 6th, February 2013
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, February 2013
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 21, 2012
filed on: 25th, September 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 5th, September 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2011 to March 31, 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on November 28, 2011. Old Address: C/O Wood & Disney Lodge Park Lodge Lane Langham Colchester CO4 5NZ
filed on: 28th, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 21, 2011
filed on: 28th, November 2011
| annual return
|
Free Download
(6 pages)
|
AP03 |
Appointment (date: January 25, 2011) of a secretary
filed on: 25th, January 2011
| officers
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 13, 2011: 23900.00 GBP
filed on: 24th, January 2011
| capital
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 24, 2011. Old Address: 24-26 Museum Street Ipswich Suffolk IP1 1HZ England
filed on: 24th, January 2011
| address
|
Free Download
(2 pages)
|
AP01 |
On January 24, 2011 new director was appointed.
filed on: 24th, January 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On January 24, 2011 new director was appointed.
filed on: 24th, January 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On January 24, 2011 new director was appointed.
filed on: 24th, January 2011
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on January 24, 2011
filed on: 24th, January 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 24, 2011 new director was appointed.
filed on: 24th, January 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 24, 2011
filed on: 24th, January 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 24, 2011
filed on: 24th, January 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bideawhile 659 LIMITEDcertificate issued on 18/01/11
filed on: 18th, January 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on January 12, 2011 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 18th, January 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, September 2010
| incorporation
|
Free Download
(22 pages)
|