PSC01 |
Notification of a person with significant control 30th April 2023
filed on: 8th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th June 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 25th June 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 16th, June 2022
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 12th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 25th June 2021
filed on: 31st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th June 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 4th, June 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th June 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Acton House Dock Road Felixstowe Suffolk IP11 3SH on 8th August 2019 to 20 Bells Lane Glemsford Sudbury CO10 7QA
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th June 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, September 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th June 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 14th September 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th June 2016
filed on: 9th, August 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 1st April 2016 director's details were changed
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st August 2016
filed on: 9th, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 12th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th June 2015
filed on: 5th, August 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st March 2015
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085826190001, created on 26th June 2015
filed on: 30th, June 2015
| mortgage
|
Free Download
(16 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from The Cock Inn Egremont Street Glemsford Sudbury Suffolk CO10 7SA England on 20th February 2015 to Acton House Dock Road Felixstowe Suffolk IP11 3SH
filed on: 20th, February 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed chris bennett driving LTDcertificate issued on 10/09/14
filed on: 10th, September 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 10th September 2014
filed on: 10th, September 2014
| resolution
|
|
AD01 |
Change of registered address from 1 Jacques Close Glemsford Sudbury CO10 7UN on 9th September 2014 to The Cock Inn Egremont Street Glemsford Sudbury Suffolk CO10 7SA
filed on: 9th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th June 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 25th, June 2013
| incorporation
|
Free Download
(7 pages)
|