CS01 |
Confirmation statement with no updates 2023-09-07
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 21st, March 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2022-09-07
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Saxon House, Moseley's Farm Business Centre Fornham All Saints Bury St. Edmunds Suffolk IP28 6JR. Change occurred on 2022-09-12. Company's previous address: First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA United Kingdom.
filed on: 12th, September 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-09-05
filed on: 8th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-09-05 director's details were changed
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-09-06 director's details were changed
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 6th, January 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2021-02-28
filed on: 23rd, November 2021
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2021-09-21
filed on: 23rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-07
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA. Change occurred on 2021-09-21. Company's previous address: Lovewell Blake Llp First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA United Kingdom.
filed on: 21st, September 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021-09-21 director's details were changed
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-09-21 director's details were changed
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-09-20
filed on: 21st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Lovewell Blake Llp First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA. Change occurred on 2021-09-20. Company's previous address: Unit 1, Inca Business Park, Melford Road Acton Sudbury CO10 0BB England.
filed on: 20th, September 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021-09-20 director's details were changed
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-09-20 director's details were changed
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-09-20 director's details were changed
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2022-02-28 to 2021-06-30
filed on: 29th, July 2021
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2020-12-12 director's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-02-29
filed on: 23rd, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-09-07
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2020-01-14 director's details were changed
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 11th, November 2019
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2019-03-31 to 2019-02-28
filed on: 4th, November 2019
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-10-01
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-10-01: 100.00 GBP
filed on: 22nd, October 2019
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2019-10-01
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2019-10-01: 85.00 GBP
filed on: 18th, October 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-10-01
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-10-01: 25.00 GBP
filed on: 16th, October 2019
| capital
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2019-02-28 (was 2019-03-31).
filed on: 11th, October 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-09-07
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Unit 1, Inca Business Park, Melford Road Acton Sudbury CO10 0BB. Change occurred on 2019-07-23. Company's previous address: 1 London Road Ipswich IP1 2HA United Kingdom.
filed on: 23rd, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-09-07
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018-06-21
filed on: 7th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-06-21
filed on: 7th, September 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-06-21
filed on: 7th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, February 2018
| incorporation
|
Free Download
(11 pages)
|