PSC04 |
Change to a person with significant control November 13, 2023
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 13, 2023
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 11th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
Director's details were changed
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 18, 2013
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 1, 2017
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On June 18, 2013 new director was appointed.
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 1, 2017
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 19, 2014
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On June 18, 2013 new director was appointed.
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 1, 2017
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: July 2, 2016
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On November 19, 2014 new director was appointed.
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 the Street Elmsett Ipswich Suffolk IP7 6PA to 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd on March 7, 2019
filed on: 7th, March 2019
| address
|
Free Download
(1 page)
|
CH01 |
On November 14, 2018 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 13, 2018 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 13, 2018 director's details were changed
filed on: 24th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 1, 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control November 14, 2018
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 13, 2018
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates December 1, 2017
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 18, 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 30, 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 18, 2016 with full list of members
filed on: 9th, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 18, 2015 with full list of members
filed on: 17th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 17, 2015: 0.01 GBP
capital
|
|
AP01 |
On November 19, 2014 new director was appointed.
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Clinic 111 George Street Hadleigh Ipswich Suffolk IP7 5BP to 1 the Street Elmsett Ipswich Suffolk IP7 6PA on January 20, 2015
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 18, 2014 with full list of members
filed on: 3rd, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 3, 2014: 0.01 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 18th, June 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|