AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 31st, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 072231010004, created on November 11, 2019
filed on: 18th, November 2019
| mortgage
|
Free Download
(17 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, November 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, November 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, October 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 3rd, September 2019
| accounts
|
Free Download
(9 pages)
|
CH03 |
On May 20, 2019 secretary's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 14, 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit B5 Newmarket Road Risby Bury St. Edmunds IP28 6rd England to Unit B5 Risby Business Park Newmarket Road Bury St Edmunds Suffolk IP28 6rd on May 20, 2019
filed on: 20th, May 2019
| address
|
Free Download
(1 page)
|
CH01 |
On May 20, 2019 director's details were changed
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 20, 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates April 14, 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: March 26, 2018
filed on: 26th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 16th, August 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates April 14, 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On April 26, 2017 director's details were changed
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 3B Newmarket Road Risby Bury St. Edmunds Suffolk IP28 6rd to Unit B5 Newmarket Road Risby Bury St. Edmunds IP28 6rd on April 27, 2017
filed on: 27th, April 2017
| address
|
Free Download
(1 page)
|
CH01 |
On April 26, 2017 director's details were changed
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 072231010003, created on November 28, 2016
filed on: 9th, December 2016
| mortgage
|
Free Download
(40 pages)
|
AR01 |
Annual return made up to April 14, 2016 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 14, 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 3B Risby Business Park Newmarket Road Bury St Edmunds Suffolk IP28 3RD England to Unit 3B Newmarket Road Risby Bury St. Edmunds Suffolk IP28 6RD on March 17, 2015
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office 2&3 Unit 4 Stour Valley Business Park Brundon Lane Sudbury Suffolk CO10 7GB to Unit 3B Newmarket Road Risby Bury St. Edmunds Suffolk IP28 6RD on March 17, 2015
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 072231010002
filed on: 14th, June 2014
| mortgage
|
Free Download
(41 pages)
|
AR01 |
Annual return made up to April 14, 2014 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 15, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 14, 2013 with full list of members
filed on: 28th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 24th, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 14, 2012 with full list of members
filed on: 17th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2011 to March 31, 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 14, 2011 with full list of members
filed on: 28th, June 2011
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, August 2010
| mortgage
|
Free Download
(6 pages)
|
AP01 |
On July 13, 2010 new director was appointed.
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, April 2010
| incorporation
|
Free Download
(23 pages)
|