AA |
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Wed, 25th Oct 2023 new director was appointed.
filed on: 1st, November 2023
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, July 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, July 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, July 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, July 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, July 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, July 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, July 2023
| mortgage
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2023
| gazette
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Mon, 27th Mar 2023
filed on: 13th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 13th Jun 2023. New Address: Venture Road Lawn Farm Business Park Woolpit Bury St Edmunds Suffolk IP30 9RZ. Previous address: Truck East House Violet Hill Road Stowmarket IP14 1NN United Kingdom
filed on: 13th, June 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 27th Mar 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 27th Mar 2023 director's details were changed
filed on: 13th, June 2023
| officers
|
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, January 2023
| dissolution
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Mar 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 3rd, May 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Mar 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(12 pages)
|
TM01 |
Tue, 2nd Mar 2021 - the day director's appointment was terminated
filed on: 16th, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 27th Mar 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Jan 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(20 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 22nd May 2018
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thu, 31st May 2018
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 16th Jan 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Tue, 22nd May 2018
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 22nd May 2018
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 093927560007, created on Wed, 4th Apr 2018
filed on: 5th, April 2018
| mortgage
|
Free Download
(16 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th Jan 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Mon, 16th Jan 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 8th, April 2016
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to Sat, 16th Jan 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 11th Feb 2016: 1.00 GBP
capital
|
|
CH01 |
On Fri, 15th Jan 2016 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 093927560002, created on Thu, 2nd Apr 2015
filed on: 4th, April 2015
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 093927560005, created on Thu, 2nd Apr 2015
filed on: 4th, April 2015
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 093927560004, created on Thu, 2nd Apr 2015
filed on: 4th, April 2015
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 093927560001, created on Thu, 2nd Apr 2015
filed on: 4th, April 2015
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 093927560003, created on Thu, 2nd Apr 2015
filed on: 4th, April 2015
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 093927560006, created on Thu, 2nd Apr 2015
filed on: 4th, April 2015
| mortgage
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2015
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on Fri, 16th Jan 2015: 1.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from Sun, 31st Jan 2016 to Thu, 31st Dec 2015
filed on: 16th, January 2015
| accounts
|
Free Download
(1 page)
|