MR01 |
Registration of charge 091872170006, created on 2024-01-04
filed on: 5th, January 2024
| mortgage
|
Free Download
(63 pages)
|
CS01 |
Confirmation statement with no updates 2023-08-19
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-19
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022-02-22 director's details were changed
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 091872170004 in full
filed on: 14th, September 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-08-19
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 091872170005, created on 2021-09-01
filed on: 6th, September 2021
| mortgage
|
Free Download
(48 pages)
|
MR04 |
Satisfaction of charge 091872170003 in full
filed on: 16th, January 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 091872170002 in full
filed on: 16th, January 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 091872170004, created on 2020-12-21
filed on: 24th, December 2020
| mortgage
|
Free Download
(49 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-19
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2019-11-01
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 11th, October 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-22
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 091872170003, created on 2019-01-22
filed on: 28th, January 2019
| mortgage
|
Free Download
(60 pages)
|
MR04 |
Satisfaction of charge 091872170001 in full
filed on: 29th, November 2018
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018-08-22
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 19th, July 2018
| other
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2018-05-12
filed on: 21st, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-05-12
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-05-12
filed on: 21st, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-05-12
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-05-12
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, January 2018
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-12-18
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-12-18
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-12-18
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-12-18
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-12-18
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2017-12-18
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Grove Creeting St. Peter Ipswich IP6 8QG. Change occurred on 2018-01-17. Company's previous address: 7-9 Swallow Street London W1B 4DE England.
filed on: 17th, January 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 16th, January 2018
| resolution
|
Free Download
|
TM01 |
Director's appointment was terminated on 2017-12-18
filed on: 9th, January 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 7-9 Swallow Street London W1B 4DE. Change occurred on 2018-01-09. Company's previous address: Grove Farm Creeeting St Peter Ipswich Suffolk IP6 8QG.
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-12-18
filed on: 9th, January 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091872170002, created on 2017-12-19
filed on: 19th, December 2017
| mortgage
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-22
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2016-12-31
filed on: 28th, April 2017
| accounts
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with updates 2016-08-22
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to 2015-12-31
filed on: 26th, May 2016
| accounts
|
Free Download
(43 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-22
filed on: 12th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-11-12: 22166.67 GBP
capital
|
|
MR01 |
Registration of charge 091872170001, created on 2015-03-10
filed on: 10th, March 2015
| mortgage
|
Free Download
(21 pages)
|
SH01 |
Statement of Capital on 2014-08-29: 22166.67 GBP
filed on: 16th, September 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution
filed on: 16th, September 2014
| resolution
|
|
AP01 |
New director was appointed on 2014-08-29
filed on: 16th, September 2014
| officers
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2014-08-29
filed on: 16th, September 2014
| capital
|
Free Download
(5 pages)
|
CERTNM |
Company name changed poundfield products (ipswich) LIMITEDcertificate issued on 05/09/14
filed on: 5th, September 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 5th, September 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-09-05
filed on: 5th, September 2014
| resolution
|
|
AA01 |
Current accounting period extended from 2015-08-31 to 2015-12-31
filed on: 28th, August 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, August 2014
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|