AD01 |
Registered office address changed from 2 Lambseth Street Eye Suffolk IP23 7AG England to Dbh16 - Diss Business Hub Hopper Way Sandy Lane Diss Norfolk IP22 4GT on January 29, 2024
filed on: 29th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 19, 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, February 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 19, 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control December 20, 2021
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control December 20, 2021
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 094490840001, created on June 23, 2021
filed on: 23rd, June 2021
| mortgage
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 3rd, July 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 4 East Street Crowland Peterborough London PE6 0EN England to 2 Lambseth Street Eye Suffolk IP23 7AG on September 2, 2019
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 19, 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 28th, November 2017
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to February 28, 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 19, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: December 12, 2016
filed on: 26th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
On August 11, 2016 new director was appointed.
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2nd Floor, Leegate House Burnt Ash Road London SE12 8RG England to 4 East Street Crowland Peterborough London PE6 0EN on August 11, 2016
filed on: 11th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 19, 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 21, 2016
filed on: 21st, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 20, 2016
filed on: 20th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 1, 2016
filed on: 20th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On December 23, 2015 new director was appointed.
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 3, 2015 new director was appointed.
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 30, 2015 director's details were changed
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on February 19, 2015: 10000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|