CS01 |
Confirmation statement with no updates Saturday 13th January 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th January 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th January 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 099108350002 satisfaction in full.
filed on: 14th, June 2021
| mortgage
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 23rd December 2020
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 13th January 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 23rd December 2020
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 23rd December 2020
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 23rd December 2020
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 23rd December 2020
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 23rd December 2020
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 23rd December 2020
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 23rd December 2020
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099108350002, created on Wednesday 23rd December 2020
filed on: 11th, January 2021
| mortgage
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th December 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 099108350001 satisfaction in full.
filed on: 21st, December 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Friday 16th October 2020.
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th December 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099108350001, created on Friday 30th August 2019
filed on: 11th, September 2019
| mortgage
|
Free Download
(31 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Friday 6th April 2018
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 9th December 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 21st December 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 9th December 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Monday 31st October 2016
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 31st October 2016
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Diss Business Park Sandy Lane Diss Norfolk IP22 4GT. Change occurred on Wednesday 6th December 2017. Company's previous address: Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA England.
filed on: 6th, December 2017
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 8th, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 9th December 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA01 |
Accounting period extended to Friday 31st March 2017. Originally it was Saturday 31st December 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 21st December 2015
filed on: 13th, January 2016
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 10th, December 2015
| incorporation
|
Free Download
(20 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 10th December 2015
capital
|
|