CH01 |
On 2023/08/11 director's details were changed
filed on: 11th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 30th, June 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 30th, June 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2022/06/23 director's details were changed
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Columba House Columba House Adastral Park Martlesham Suffolk IP5 3RE United Kingdom on 2022/02/16 to Columba House Adastral Park Martlesham Suffolk IP5 3RE
filed on: 16th, February 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 London Wall Buildings London EC2M 5NS England on 2022/02/16 to Columba House Columba House Adastral Park Martlesham Suffolk IP5 3RE
filed on: 16th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 4th, May 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 4th, May 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2020/10/01 director's details were changed
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 London Wall Buildings London EC2M 5PD on 2020/10/30 to 5 London Wall Buildings London EC2M 5NS
filed on: 30th, October 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/07/14
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/07/14
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 070275800002 satisfaction in full.
filed on: 8th, July 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 070275800004 satisfaction in full.
filed on: 8th, July 2020
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 2020/06/01 director's details were changed
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 16th, September 2019
| accounts
|
Free Download
(7 pages)
|
MR04 |
Charge 070275800003 satisfaction in full.
filed on: 18th, June 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 070275800001 satisfaction in full.
filed on: 27th, February 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 070275800004, created on 2018/09/18
filed on: 18th, September 2018
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 070275800003, created on 2018/07/16
filed on: 17th, July 2018
| mortgage
|
Free Download
(17 pages)
|
AP01 |
New director appointment on 2018/07/14.
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/07/14.
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 070275800002, created on 2018/07/12
filed on: 13th, July 2018
| mortgage
|
Free Download
(17 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 29th, June 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2016/11/23 director's details were changed
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/11/10 director's details were changed
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 070275800001, created on 2017/08/23
filed on: 24th, August 2017
| mortgage
|
Free Download
(16 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 24th, August 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 1st, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/23
filed on: 9th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 30th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/23
filed on: 21st, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 30th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/23
filed on: 7th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 28th, June 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2013/03/25 from 4 Bloomsbury Place London WC1A 2QA United Kingdom
filed on: 25th, March 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013/02/26 director's details were changed
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/23
filed on: 15th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/09/30
filed on: 29th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/09/23
filed on: 8th, November 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/11/04 from 22 Mill Road Newbourne Woodbridge Suffolk IP12 4NP United Kingdom
filed on: 4th, November 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/09/30
filed on: 15th, March 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2010/09/23 director's details were changed
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/09/23
filed on: 6th, October 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/09/14 from River Mill Mill Road Newbourne Woodbridge Suffolk IP12 4NP United Kingdom
filed on: 14th, September 2010
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/09/10 from Account Wryte Ltd 160a Hamilton Road Felixstowe Suffolk IP11 7DU
filed on: 10th, September 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, September 2009
| incorporation
|
Free Download
(16 pages)
|