CS01 |
Confirmation statement with updates 3rd July 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 26th, June 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 3rd July 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 80 Compair Crescent Ipswich Suffolk IP2 0EH United Kingdom on 23rd May 2022 to Unit 2 Chesters Coddenham Road Needham Market Suffolk IP6 8NU
filed on: 23rd, May 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 23rd May 2022
filed on: 23rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 23rd May 2022 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 2 Chesters Coddenham Road Needham Market Ipswich Suffolk IP6 8NU United Kingdom on 21st December 2021 to 80 Compair Crescent Ipswich Suffolk IP2 0EH
filed on: 21st, December 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 21st December 2021 director's details were changed
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW United Kingdom on 9th September 2021 to Unit 2 Chesters Coddenham Road Needham Market Ipswich Suffolk IP6 8NU
filed on: 9th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd July 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 21st, May 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 3rd July 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 8th, June 2020
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control 22nd April 2019
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd July 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(7 pages)
|
SH02 |
Sub-division of shares on 18th April 2019
filed on: 8th, May 2019
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, May 2019
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 3rd, May 2019
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 12th March 2019 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Bury Lodge Bury Road Stowmarket IP14 1JA United Kingdom on 12th March 2019 to Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 1st December 2018 director's details were changed
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st December 2018
filed on: 14th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd October 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 3rd, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd October 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 5th September 2017: 203.00 GBP
filed on: 2nd, October 2017
| capital
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 23rd March 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 21st March 2017
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, March 2017
| resolution
|
Free Download
(26 pages)
|
AA01 |
Current accounting period shortened from 28th February 2018 to 31st January 2018
filed on: 28th, February 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, February 2017
| incorporation
|
Free Download
(14 pages)
|