CS01 |
Confirmation statement with no updates Fri, 2nd Feb 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, March 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 6th, March 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Mon, 27th Feb 2023 new director was appointed.
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 27th Feb 2023 new director was appointed.
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Thu, 23rd Feb 2023
filed on: 23rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Feb 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Thu, 21st Apr 2022
filed on: 30th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Feb 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Feb 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Feb 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 2nd Feb 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Thu, 3rd Jan 2019
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Saxon House Moseleys Farm Business Centre Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY on Thu, 3rd Jan 2019 to 1 Hollands Road Haverhill Suffolk CB9 8PX
filed on: 3rd, January 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 3rd Jan 2019 director's details were changed
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 3rd Jan 2019 director's details were changed
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 27th Feb 2018
filed on: 2nd, March 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 2nd Feb 2018 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 2nd Feb 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Feb 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Fri, 30th Jun 2017
filed on: 18th, September 2016
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 18th Aug 2016: 1000000.00 GBP
filed on: 9th, September 2016
| capital
|
Free Download
(4 pages)
|
AP01 |
On Fri, 19th Aug 2016 new director was appointed.
filed on: 7th, September 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 19th Aug 2016 new director was appointed.
filed on: 7th, September 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 80 Guildhall Street Bury St. Edmunds Suffolk IP33 1QB United Kingdom on Tue, 6th Sep 2016 to Saxon House Moseleys Farm Business Centre Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY
filed on: 6th, September 2016
| address
|
Free Download
(2 pages)
|
AP01 |
On Thu, 18th Aug 2016 new director was appointed.
filed on: 6th, September 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 18th Aug 2016
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 18th Aug 2016
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 099863840001, created on Fri, 19th Aug 2016
filed on: 27th, August 2016
| mortgage
|
Free Download
(32 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, February 2016
| incorporation
|
Free Download
(7 pages)
|