AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 9th, January 2024
| accounts
|
Free Download
(41 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 18th, December 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 18th, December 2023
| other
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sat, 14th Oct 2023
filed on: 14th, October 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Units 1-6 the Old Station Higham Bury St. Edmunds IP28 6NE England on Wed, 11th Oct 2023 to Unit 6 City Grove Trading Estate Woodside Road Eastleigh SO50 4ET
filed on: 11th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 8th Sep 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Mon, 11th Sep 2023 new director was appointed.
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st May 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, December 2022
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, December 2022
| incorporation
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 081829470002, created on Mon, 12th Dec 2022
filed on: 14th, December 2022
| mortgage
|
Free Download
(140 pages)
|
TM01 |
Director's appointment terminated on Mon, 12th Dec 2022
filed on: 13th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 12th Dec 2022 new director was appointed.
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 12th Dec 2022
filed on: 13th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 12th Dec 2022
filed on: 13th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 12th Dec 2022 new director was appointed.
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Thu, 31st Mar 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st May 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Wed, 31st Mar 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sat, 1st May 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to Tue, 31st Mar 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 6th Oct 2020
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tue, 6th Oct 2020
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 6th Oct 2020
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tue, 6th Oct 2020
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, November 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 1st May 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 29th Nov 2019
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Fri, 29th Nov 2019 new director was appointed.
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 29th Nov 2019
filed on: 6th, December 2019
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Fri, 29th Nov 2019
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081829470001, created on Fri, 29th Nov 2019
filed on: 2nd, December 2019
| mortgage
|
Free Download
(50 pages)
|
AP01 |
On Thu, 7th Nov 2019 new director was appointed.
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 7th Nov 2019 new director was appointed.
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 7th Nov 2019 new director was appointed.
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 26th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st May 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Aug 2019 to Sun, 31st Mar 2019
filed on: 15th, October 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Clay Hall Gatesbury Lane Depden Bury St. Edmunds Suffolk IP29 4BS on Mon, 15th Oct 2018 to Units 1-6 the Old Station Higham Bury St. Edmunds IP28 6NE
filed on: 15th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Aug 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 30th Apr 2018
filed on: 30th, April 2018
| resolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 6th Apr 2018
filed on: 29th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 6th Apr 2018
filed on: 29th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 6th Apr 2018
filed on: 29th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 6th Apr 2018 new director was appointed.
filed on: 29th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Aug 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 4th, September 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 16th Aug 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 16th Aug 2015
filed on: 16th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 16th Aug 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th Aug 2014
filed on: 19th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2013
filed on: 25th, May 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 16th Aug 2013
filed on: 20th, September 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, August 2012
| incorporation
|
Free Download
(35 pages)
|