CS01 |
Confirmation statement with no updates 25th March 2024
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 25th March 2023
filed on: 27th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 25th March 2023
filed on: 27th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th March 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 25th March 2023 director's details were changed
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 13th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th March 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 7th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 25th March 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on 10th April 2020
filed on: 22nd, June 2020
| capital
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 19th, May 2020
| incorporation
|
Free Download
(37 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name
filed on: 19th, May 2020
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, May 2020
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 19th, May 2020
| capital
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 11th April 2020
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 11th April 2020
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st May 2020
filed on: 5th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st May 2020 director's details were changed
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 7th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th March 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from The Control Tower 18 Witney Close Ipswich Suffolk IP3 9QF England on 23rd September 2019 to 157 Alan Road Ipswich IP3 8DP
filed on: 23rd, September 2019
| address
|
Free Download
(1 page)
|
CH03 |
On 23rd September 2019 secretary's details were changed
filed on: 23rd, September 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 30th August 2019
filed on: 10th, September 2019
| persons with significant control
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 30th August 2019
filed on: 10th, September 2019
| persons with significant control
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 9th, April 2019
| accounts
|
Free Download
(2 pages)
|
CH03 |
On 15th March 2019 secretary's details were changed
filed on: 25th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th March 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 28th September 2018
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st September 2018
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st September 2018 director's details were changed
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 23rd, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th March 2018
filed on: 25th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st August 2017
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9 Parmenter Drive Great Cornard Sudbury Suffolk CO10 0YS England on 19th May 2017 to The Control Tower 18 Witney Close Ipswich Suffolk IP3 9QF
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th March 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 22nd, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th March 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 25th, March 2015
| incorporation
|
Free Download
(8 pages)
|