PSC04 |
Change to a person with significant control Mon, 25th Sep 2023
filed on: 26th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 22nd May 2023
filed on: 23rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Mon, 22nd May 2023 secretary's details were changed
filed on: 22nd, May 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 22nd May 2023 director's details were changed
filed on: 22nd, May 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 22nd May 2023
filed on: 22nd, May 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 18th May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT United Kingdom on Tue, 2nd Aug 2022 to 27 Meadowsweet Close Haverhill Suffolk CB9 9DN
filed on: 2nd, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 18th May 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th May 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 18th May 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 18th May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 4 Hadleigh Business Centre 357 London Road Hadleigh Essex SS7 2BT on Mon, 10th Dec 2018 to Unit 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT
filed on: 10th, December 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 18th May 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 18th May 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 18th May 2016
filed on: 3rd, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 18th May 2015
filed on: 26th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 26th May 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 18th May 2014
filed on: 20th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 20th Jun 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 18th May 2013
filed on: 28th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 19th, February 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thu, 24th May 2012 director's details were changed
filed on: 24th, May 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 24th May 2012 secretary's details were changed
filed on: 24th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th May 2012
filed on: 24th, May 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 4th Oct 2011 director's details were changed
filed on: 4th, November 2011
| officers
|
Free Download
(3 pages)
|
CH03 |
On Sat, 27th Aug 2011 secretary's details were changed
filed on: 4th, November 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 4th Nov 2011. Old Address: 31 Derby Road Newham London E7 8NH
filed on: 4th, November 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, May 2011
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|