MR01 |
Registration of charge 066342770005, created on December 1, 2023
filed on: 19th, December 2023
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 066342770004, created on October 9, 2023
filed on: 20th, October 2023
| mortgage
|
Free Download
(8 pages)
|
CH01 |
On June 15, 2023 director's details were changed
filed on: 6th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Unit D3 D3, Atex Business Park Gun Cotton Way Stowmarket Suffolk IP14 5XE United Kingdom to Unit D3 Atex Business Park Gun Cotton Way Stowmarket IP14 5XE on February 17, 2022
filed on: 17th, February 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 2 Dodnash Priory Farm Bentley Ipswich Suffolk IP9 2DF to Unit D3 D3, Atex Business Park Gun Cotton Way Stowmarket Suffolk IP14 5XE on February 9, 2022
filed on: 9th, February 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 066342770003, created on October 29, 2021
filed on: 30th, October 2021
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 066342770002, created on October 29, 2021
filed on: 30th, October 2021
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, November 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 1, 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 28th, April 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 28, 2018
filed on: 28th, April 2018
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
On December 12, 2016 new director was appointed.
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 1, 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 066342770001, created on May 13, 2016
filed on: 13th, May 2016
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 1, 2015 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 1, 2014 with full list of members
filed on: 11th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 1, 2013 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 20th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 1, 2012 with full list of members
filed on: 13th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 1, 2011 with full list of members
filed on: 22nd, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 5th, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 1, 2010 with full list of members
filed on: 13th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 4th, January 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2009 to June 30, 2009
filed on: 4th, January 2010
| accounts
|
Free Download
(3 pages)
|
CH03 |
On October 22, 2009 secretary's details were changed
filed on: 22nd, October 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On October 22, 2009 director's details were changed
filed on: 22nd, October 2009
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 21st, July 2009
| officers
|
Free Download
(2 pages)
|
288c |
Secretary's change of particulars
filed on: 21st, July 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to July 21, 2009
filed on: 21st, July 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On July 4, 2008 Appointment terminated director
filed on: 4th, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On July 4, 2008 Director appointed
filed on: 4th, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On July 4, 2008 Appointment terminated secretary
filed on: 4th, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On July 4, 2008 Secretary appointed
filed on: 4th, July 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/07/2008 from marquess court 69 southampton row london WC1B 4ET england
filed on: 4th, July 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, July 2008
| incorporation
|
Free Download
(31 pages)
|