CS01 |
Confirmation statement with no updates Saturday 27th May 2023
filed on: 27th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Saturday 11th March 2023
filed on: 11th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to 49 Knowle Avenue Knowle Fareham PO17 5LU on Saturday 11th March 2023
filed on: 11th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Second Floor 123 Aldersgate Street London EC1A 4JQ United Kingdom to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on Tuesday 2nd August 2022
filed on: 2nd, August 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 2nd August 2022
filed on: 2nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 27th May 2022
filed on: 12th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st May 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th May 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th May 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 2nd May 2020
filed on: 2nd, May 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 2nd May 2020
filed on: 2nd, May 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Saturday 2nd May 2020
filed on: 2nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th May 2019
filed on: 20th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Second Floor, Challoner House 19 Clerkenwell Close London EC1R 0RR England to Second Floor 123 Aldersgate Street London EC1A 4JQ on Tuesday 16th July 2019
filed on: 16th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Maurice J Bushell and Co 3rd Floor 120 Moorgate London EC2M 6UR United Kingdom to Second Floor, Challoner House 19 Clerkenwell Close London EC1R 0RR on Thursday 8th November 2018
filed on: 8th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 27th May 2018
filed on: 21st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 19th January 2018
filed on: 19th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 19th January 2018.
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 19th January 2018
filed on: 19th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 27th May 2017
filed on: 10th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Sunday 26th March 2017 director's details were changed
filed on: 26th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 14th March 2017
filed on: 26th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 27th May 2016 with full list of members
filed on: 15th, August 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Friday 29th July 2016 director's details were changed
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, May 2015
| incorporation
|
Free Download
(21 pages)
|