CS01 |
Confirmation statement with updates Wednesday 10th January 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 2nd, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 10th January 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 10th January 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 20th, September 2021
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 21st May 2021
filed on: 21st, May 2021
| resolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 16th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th January 2021
filed on: 16th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 12th January 2021
filed on: 12th, January 2021
| resolution
|
Free Download
(3 pages)
|
AP03 |
On Saturday 11th January 2020 - new secretary appointed
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th January 2020
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 24th January 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 24th January 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 15th November 2017.
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 15th November 2017
filed on: 15th, November 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 15th November 2017
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 15th November 2017
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Church Close Bury St Edmunds IP29 4BG United Kingdom to 36 Kirkstead Road Bury St. Edmunds IP33 2EW on Tuesday 14th November 2017
filed on: 14th, November 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, January 2017
| incorporation
|
Free Download
(23 pages)
|