AD01 |
Change of registered address from Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England on Wed, 16th Aug 2023 to Suite a 82 James Carter Road Mildenhall United Kingdom IP28 7DE
filed on: 16th, August 2023
| address
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 27th Sep 2021
filed on: 2nd, August 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 Shaw Street Bury BL9 7QD England on Wed, 2nd Aug 2023 to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE
filed on: 2nd, August 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 27th Sep 2021
filed on: 2nd, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 27th Sep 2021 new director was appointed.
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 27th Sep 2021
filed on: 2nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 2nd Aug 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Jan 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Aug 2021
filed on: 29th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 30th Sep 2021
filed on: 22nd, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 27th Sep 2021 new director was appointed.
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 27th Sep 2021
filed on: 22nd, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th Sep 2021
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Thu, 30th Sep 2021 new director was appointed.
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 30th Sep 2021
filed on: 25th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 30th Sep 2021
filed on: 25th, February 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 1st Dec 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 27th Sep 2021
filed on: 7th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 28th Sep 2021
filed on: 7th, January 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 27th Sep 2021
filed on: 7th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Mon, 27th Sep 2021 new director was appointed.
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 6th Jan 2022
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 29 Sultan Street Bury BL9 9JP England on Wed, 24th Nov 2021 to 6 Shaw Street Bury BL9 7QD
filed on: 24th, November 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 24th Nov 2021 director's details were changed
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 29 Sultant St Bury BL9 9JP United Kingdom on Tue, 28th Sep 2021 to 29 Sultan Street Bury BL9 9JP
filed on: 28th, September 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 28th Sep 2021 director's details were changed
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 27th Sep 2021 new director was appointed.
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England on Mon, 27th Sep 2021 to 29 Sultant St Bury BL9 9JP
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 27th Sep 2021
filed on: 27th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 27th Sep 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 27th Sep 2021
filed on: 27th, September 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 27th Sep 2021
filed on: 27th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Sep 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Tue, 7th Sep 2021
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Tue, 7th Sep 2021 new director was appointed.
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England on Tue, 7th Sep 2021 to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 10th Aug 2021
filed on: 7th, September 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 10th Aug 2021
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England on Mon, 26th Jul 2021 to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY
filed on: 26th, July 2021
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, August 2020
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Capital declared on Mon, 10th Aug 2020: 1.00 GBP
capital
|
|