CS01 |
Confirmation statement with updates Sat, 20th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Fri, 20th May 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 091800970010, created on Fri, 18th Feb 2022
filed on: 1st, March 2022
| mortgage
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Beacon House Playford Road Little Bealings Woodbridge Suffolk IP13 6nd on Mon, 11th Oct 2021 to 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR
filed on: 11th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Thu, 20th May 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thu, 20th May 2021
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Thu, 20th May 2021 secretary's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 15th Apr 2021
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 15th Apr 2021 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 091800970008, created on Wed, 16th Sep 2020
filed on: 17th, September 2020
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 091800970009, created on Wed, 16th Sep 2020
filed on: 17th, September 2020
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Wed, 20th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 15th, May 2020
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 091800970007, created on Tue, 22nd Oct 2019
filed on: 28th, October 2019
| mortgage
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, October 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 18th Aug 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 091800970006, created on Fri, 27th Oct 2017
filed on: 8th, November 2017
| mortgage
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Fri, 18th Aug 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Fri, 18th Aug 2017 director's details were changed
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Thu, 18th Aug 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 16th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 18th Aug 2015
filed on: 11th, September 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 091800970005, created on Fri, 9th Jan 2015
filed on: 10th, January 2015
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 091800970004, created on Tue, 9th Dec 2014
filed on: 12th, December 2014
| mortgage
|
Free Download
(20 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, November 2014
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 091800970003, created on Fri, 17th Oct 2014
filed on: 31st, October 2014
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 091800970002, created on Wed, 22nd Oct 2014
filed on: 25th, October 2014
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 091800970001, created on Thu, 2nd Oct 2014
filed on: 4th, October 2014
| mortgage
|
Free Download
(21 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, August 2014
| incorporation
|
Free Download
(8 pages)
|