CS01 |
Confirmation statement with updates 25th January 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 18th January 2024
filed on: 25th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 18th January 2024
filed on: 25th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 14th, January 2024
| incorporation
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, January 2024
| resolution
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 14th, January 2024
| resolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st December 2023: 18189.00 GBP
filed on: 4th, January 2024
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 21st December 2023
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st December 2023
filed on: 3rd, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st December 2023
filed on: 3rd, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st December 2023
filed on: 3rd, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st December 2023
filed on: 3rd, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 20th May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 3rd January 2023
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd January 2023
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 20th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 19th August 2021
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st July 2021 director's details were changed
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th May 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 31st May 2021
filed on: 2nd, June 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 17th January 2021 director's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th January 2021
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 20th May 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Willow Wetherden Road Haughley Green Stowmarket Suffolk IP14 3RF England on 5th March 2020 to Blackwater House Woodrolfe Road Tollesbury Maldon CM9 8SE
filed on: 5th, March 2020
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 13th February 2020
filed on: 28th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th February 2020
filed on: 28th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 18th, February 2020
| resolution
|
Free Download
(22 pages)
|
AP01 |
New director was appointed on 13th February 2020
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th February 2020
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th February 2020
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 13th February 2020
filed on: 14th, February 2020
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 13th February 2020: 15318.00 GBP
filed on: 14th, February 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th February 2020
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
On 16th September 2019, company appointed a new person to the position of a secretary
filed on: 29th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th May 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th May 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th May 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 21st June 2016: 10000.00 GBP
filed on: 21st, June 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th May 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 25th May 2016 director's details were changed
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 24th May 2016 to Willow Wetherden Road Haughley Green Stowmarket Suffolk IP14 3RF
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, May 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 20th May 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|