CH01 |
On 1st July 2020 director's details were changed
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 the Clubhouse St. Audrys Park Road Melton Woodbridge IP12 1SY England on 19th August 2020 to New Lands Boulge Road Hasketon Woodbridge Suffolk IP13 6LA
filed on: 19th, August 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Holly Lodge the Manor House Estate Bawdsey Woodbridge Suffolk IP12 3AL England on 17th September 2019 to 5 the Clubhouse St. Audrys Park Road Melton Woodbridge IP12 1SY
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th September 2019 to 31st December 2019
filed on: 27th, August 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th September 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th June 2018 to 30th September 2018
filed on: 12th, February 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 30 Camp Road Farnborough Hampshire GU14 6EW on 14th November 2017 to Holly Lodge the Manor House Estate Bawdsey Woodbridge Suffolk IP12 3AL
filed on: 14th, November 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th September 2017
filed on: 12th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th September 2017
filed on: 12th, September 2017
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 12th, September 2017
| mortgage
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 8th September 2017
filed on: 12th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th September 2017
filed on: 12th, September 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 24th July 2017 director's details were changed
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th July 2017 director's details were changed
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 21st July 2016
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 077168430002, created on 21st July 2016
filed on: 4th, August 2016
| mortgage
|
Free Download
(20 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 29th January 2016
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 18th January 2016: 439.05 GBP
filed on: 18th, January 2016
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 18th, January 2016
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 18th, January 2016
| resolution
|
Free Download
|
CAP-SS |
Solvency Statement dated 17/12/15
filed on: 18th, January 2016
| insolvency
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 14th December 2015: 459.09 GBP
filed on: 14th, December 2015
| capital
|
Free Download
(3 pages)
|
AD04 |
Location of company register(s) has been changed to 30 Camp Road Farnborough Hampshire GU14 6EW at an unknown date
filed on: 17th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th July 2015
filed on: 17th, August 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(6 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 3Rd Floor 18 St Swithin's Lane London EC4N 8AD at an unknown date
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on 2nd March 2015 to 30 Camp Road Farnborough Hampshire GU14 6EW
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 1st March 2015
filed on: 2nd, March 2015
| officers
|
Free Download
(1 page)
|
AP04 |
On 1st March 2015, company appointed a new person to the position of a secretary
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th August 2014
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th August 2014
filed on: 21st, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th July 2014
filed on: 19th, August 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 19th August 2014: 459.09 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 10th September 2013 director's details were changed
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th July 2013
filed on: 21st, August 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2012
filed on: 21st, August 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th July 2012
filed on: 31st, July 2012
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 14th June 2012
filed on: 14th, June 2012
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th April 2012: 459.09 GBP
filed on: 31st, May 2012
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th April 2012: 459.09 GBP
filed on: 31st, May 2012
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th April 2012: 459.09 GBP
filed on: 31st, May 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 25th, April 2012
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 25th, April 2012
| resolution
|
Free Download
(32 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, April 2012
| mortgage
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from 33 London Road Southborough Tunbridge Wells Kent TN4 0PB United Kingdom on 23rd February 2012
filed on: 23rd, February 2012
| address
|
Free Download
(1 page)
|
AP04 |
On 19th September 2011, company appointed a new person to the position of a secretary
filed on: 19th, September 2011
| officers
|
Free Download
(2 pages)
|
AP04 |
On 19th September 2011, company appointed a new person to the position of a secretary
filed on: 19th, September 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, July 2011
| incorporation
|
Free Download
(7 pages)
|