PSC01 |
Notification of a person with significant control 18th January 2024
filed on: 16th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 18th January 2024
filed on: 16th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
18th January 2024 - the day director's appointment was terminated
filed on: 30th, January 2024
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 18th January 2024
filed on: 30th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 30th January 2024. New Address: Amber House Toad Hole Furnace Oakerthorpe Derbyshire DE55 7LL. Previous address: 11 Coopersfield Aspall Road Debenham Stowmarket IP14 6QE England
filed on: 30th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th July 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th July 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th December 2021
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd November 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd November 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th November 2020
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd November 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd November 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 29th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd November 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 6th October 2017. New Address: 11 Coopersfield Aspall Road Debenham Stowmarket IP14 6QE. Previous address: 28 Wrights Way Woolpit Bury St Edmunds Suffolk IP30 9TY
filed on: 6th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st December 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st October 2015
filed on: 18th, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st December 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st December 2015: 100.00 GBP
capital
|
|
AA |
Micro company accounts made up to 31st October 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th April 2015
filed on: 24th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
20th April 2015 - the day director's appointment was terminated
filed on: 20th, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
14th April 2015 - the day director's appointment was terminated
filed on: 17th, April 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 14th April 2015 director's details were changed
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st December 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 30th November 2014 director's details were changed
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 28th October 2014: 100.00 GBP
filed on: 2nd, December 2014
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2013
filed on: 7th, August 2014
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2012
filed on: 11th, November 2013
| accounts
|
Free Download
(9 pages)
|
AAMD |
Amended accounts made up to 31st October 2011
filed on: 5th, November 2013
| accounts
|
Free Download
(9 pages)
|
AAMD |
Amended accounts made up to 31st October 2011
filed on: 1st, November 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 14th October 2013 with full list of members
filed on: 25th, October 2013
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 14th October 2012 with full list of members
filed on: 21st, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2011
filed on: 25th, July 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from University of Wolverhampton Telford Campus Suite Sc013 Priorslee Telford Shropshire TF2 9NT on 24th July 2012
filed on: 24th, July 2012
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, March 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th October 2011 with full list of members
filed on: 26th, March 2012
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, February 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 14th October 2010 with full list of members
filed on: 25th, November 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 19th April 2010
filed on: 19th, April 2010
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th January 2010
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th January 2010
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, October 2009
| incorporation
|
Free Download
(21 pages)
|