AA |
Total exemption full accounts data made up to 2024-03-31
filed on: 11th, December 2024
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2024-09-06
filed on: 6th, September 2024
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-12-21
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, July 2023
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control 2023-05-24
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 088441940002, created on 2023-04-27
filed on: 3rd, May 2023
| mortgage
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates 2022-12-21
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 20th, October 2022
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Ground Floor Connexions 159 Princes Street Ipswich IP1 1QJ England to Ip-City Centre Bath Street Ipswich IP2 8SD on 2022-08-04
filed on: 4th, August 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-12-09
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-03-07
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021-12-09
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-12-01
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-12-01
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-11-26
filed on: 29th, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-10-22
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020-09-04
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 25th, October 2021
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: 2021-06-07
filed on: 20th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-01-15
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, November 2020
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2020-11-12
filed on: 24th, November 2020
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-10-22
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 8th, September 2020
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: 2020-09-04
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020-03-25 director's details were changed
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-14
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 18th, December 2019
| accounts
|
Free Download
(11 pages)
|
MR04 |
Satisfaction of charge 088441940001 in full
filed on: 24th, May 2019
| mortgage
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-05-21
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-03-01
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-11-19 director's details were changed
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-11-19 director's details were changed
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-14
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2017-03-31
filed on: 8th, January 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 8th, January 2019
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 2018-12-21
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-11-19
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 088441940001, created on 2018-10-31
filed on: 31st, October 2018
| mortgage
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-14
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 159 Ground Floor, Connexions 159 Princes Street Ipswich IP1 1QJ England to Ground Floor Connexions 159 Princes Street Ipswich IP1 1QJ on 2017-10-04
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 5 Friars Courtyard 30 Princes Street Ipswich Suffolk IP1 1RJ to 159 Ground Floor, Connexions 159 Princes Street Ipswich IP1 1QJ on 2017-10-03
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2017-01-31 to 2017-03-31
filed on: 2nd, October 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-14
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 2016-01-31
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-01-14 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 22nd, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-01-14 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 40 Rowan Drive Bury St. Edmunds Suffolk IP32 7HL United Kingdom on 2014-06-16
filed on: 16th, June 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, January 2014
| incorporation
|
Free Download
(7 pages)
|