AD01 |
Change of registered address from Servest House Heath Farm Business Centre Tut Hill, Fornham All Saints Bury St. Edmunds Suffolk IP28 6LG United Kingdom on 13th January 2024 to New Century House the Havens Ipswich IP3 9SJ
filed on: 13th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 111685820001 in full
filed on: 14th, February 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd January 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 19th December 2022
filed on: 31st, December 2022
| officers
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 3rd, October 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 3rd, October 2022
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 3rd, October 2022
| accounts
|
Free Download
(74 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Brierly Place New London Road Chelmsford Essex CM2 0AP at an unknown date
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd January 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 8th, January 2022
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 8th, January 2022
| resolution
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 8th January 2022: 1.00 GBP
filed on: 8th, January 2022
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 31/12/21
filed on: 8th, January 2022
| insolvency
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 31st December 2021: 21960259.00 GBP
filed on: 4th, January 2022
| capital
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 13th, October 2021
| accounts
|
Free Download
(68 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 13th, October 2021
| accounts
|
Free Download
(18 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 13th, October 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 13th, October 2021
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 26th, August 2020
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 26th, August 2020
| accounts
|
Free Download
(70 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 26th, August 2020
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(18 pages)
|
PSC05 |
Change to a person with significant control 24th December 2018
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd January 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2018
filed on: 24th, October 2019
| accounts
|
Free Download
(16 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 24th, October 2019
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 24th, October 2019
| accounts
|
Free Download
(52 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 24th, October 2019
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th September 2018
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th September 2018
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th September 2018
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd September 2018
filed on: 4th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th July 2018
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th July 2018
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th July 2018
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On 14th May 2018, company appointed a new person to the position of a secretary
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th September 2018 to 31st December 2018
filed on: 16th, May 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th May 2018
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th May 2018
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th May 2018
filed on: 15th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th May 2018
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th May 2018
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 111685820001, created on 5th February 2018
filed on: 13th, February 2018
| mortgage
|
Free Download
(61 pages)
|
NEWINC |
Incorporation
filed on: 24th, January 2018
| incorporation
|
Free Download
(23 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Statement of Capital on 24th January 2018: 1.00 GBP
capital
|
|
AA01 |
Current accounting period shortened from 31st January 2019 to 30th September 2018
filed on: 24th, January 2018
| accounts
|
Free Download
(1 page)
|