CS01 |
Confirmation statement with updates Wednesday 13th March 2024
filed on: 3rd, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 6th April 2023
filed on: 3rd, April 2024
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 6th April 2023
filed on: 3rd, April 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th March 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 7th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 13th March 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 100598870002, created on Thursday 11th November 2021
filed on: 24th, November 2021
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 15th, June 2021
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 2nd, May 2021
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 2nd, May 2021
| capital
|
Free Download
(3 pages)
|
MR04 |
Charge 100598870001 satisfaction in full.
filed on: 9th, April 2021
| mortgage
|
Free Download
(4 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on Wednesday 31st March 2021
filed on: 7th, April 2021
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Old Astra Cinema Great Bricett the Street Ipswich IP7 7DN. Change occurred on Wednesday 31st March 2021. Company's previous address: Tholt-Y-Will Church Lane Little Stonham Stowmarket Suffolk IP14 5JL England.
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 13th March 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Tholt-Y-Will Church Lane Little Stonham Stowmarket Suffolk IP14 5JL. Change occurred on Tuesday 22nd December 2020. Company's previous address: 19 Model Farm 19 Model Farm Combs Stowmarket IP14 2JG England.
filed on: 22nd, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 10th, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th March 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 100598870001, created on Thursday 12th September 2019
filed on: 17th, September 2019
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 13th March 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 25th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th March 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 29th, August 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 19 Model Farm 19 Model Farm Combs Stowmarket IP14 2JG. Change occurred on Wednesday 23rd August 2017. Company's previous address: 47 Butt Road Colchester Essex CO3 3BZ United Kingdom.
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 6th July 2017.
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 6th July 2017
filed on: 6th, July 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 13th March 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
NEWINC |
Company registration
filed on: 13th, March 2016
| incorporation
|
Free Download
(23 pages)
|