RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, September 2023
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 13th, September 2023
| incorporation
|
Free Download
(29 pages)
|
AP01 |
On September 1, 2023 new director was appointed.
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 1, 2023 new director was appointed.
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 1, 2023 new director was appointed.
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 1, 2023
filed on: 11th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 1, 2023
filed on: 11th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2022
filed on: 9th, May 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 3, 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 21st, November 2022
| accounts
|
Free Download
(38 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 21st, November 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 21st, November 2022
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 21st, November 2022
| accounts
|
Free Download
(7 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 7th, September 2022
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 7th, September 2022
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates August 28, 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 28, 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates August 28, 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 28, 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On July 11, 2019 new director was appointed.
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 11, 2019
filed on: 11th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates August 28, 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6 Deben Way Melton Woodbridge Suffolk IP12 1RS England to 7 Saxon Way Melbourn Cambridgeshire SG8 6DN on May 8, 2018
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
CH01 |
On January 4, 2018 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 4, 2018 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 3, 2018 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control September 7, 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control September 7, 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 7, 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 28, 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(35 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, September 2016
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 28, 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 5, 2016
filed on: 5th, September 2016
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(21 pages)
|
AD01 |
Registered office address changed from Unit 6 Deben Way Wilford Bridge Road Melton Woodbridge Suffolk IP12 1RS to 6 Deben Way Melton Woodbridge Suffolk IP12 1RS on February 29, 2016
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 28, 2015 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 27, 2015: 100.00 GBP
capital
|
|
AP01 |
On March 25, 2015 new director was appointed.
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to August 28, 2014 with full list of members
filed on: 23rd, September 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 23rd, May 2014
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 081923120001
filed on: 5th, April 2014
| mortgage
|
Free Download
(53 pages)
|
TM01 |
Director appointment termination date: January 3, 2014
filed on: 3rd, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 28, 2013 with full list of members
filed on: 25th, September 2013
| annual return
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on April 25, 2013
filed on: 1st, June 2013
| capital
|
Free Download
(5 pages)
|
AP01 |
On June 1, 2013 new director was appointed.
filed on: 1st, June 2013
| officers
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2013
filed on: 19th, September 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, August 2012
| incorporation
|
Free Download
(31 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|