CH01 |
On March 1, 2024 director's details were changed
filed on: 12th, March 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2024 director's details were changed
filed on: 12th, March 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2024 director's details were changed
filed on: 12th, March 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Cornhill 1st Floor Bury St. Edmunds IP33 1BE. Change occurred on November 22, 2023. Company's previous address: St Johns Place Bury St Edmunds Suffolk IP33 1SW England.
filed on: 22nd, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 25, 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control July 4, 2023
filed on: 4th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to August 31, 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(35 pages)
|
AP01 |
On September 1, 2022 new director was appointed.
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2022 director's details were changed
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2022 director's details were changed
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2022 director's details were changed
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, May 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to August 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(35 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2021
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On August 4, 2021 director's details were changed
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 4, 2021 director's details were changed
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 4, 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to August 31, 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, August 2020
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 4th, August 2020
| incorporation
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on July 16, 2020
filed on: 22nd, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to August 31, 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(28 pages)
|
TM01 |
Director's appointment was terminated on January 24, 2020
filed on: 24th, January 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On August 19, 2019 director's details were changed
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 19, 2019 director's details were changed
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 16, 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to August 31, 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates August 16, 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to August 31, 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(25 pages)
|
AD01 |
New registered office address St Johns Place Bury St Edmunds Suffolk IP33 1SW. Change occurred on May 9, 2018. Company's previous address: The Flints Livermere Road Great Barton Bury St Edmunds Suffolk IP31 2RZ.
filed on: 9th, May 2018
| address
|
Free Download
(1 page)
|
AP01 |
On November 16, 2017 new director was appointed.
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 16, 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On July 27, 2017 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 27, 2017 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 27, 2017 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 1, 2017 new director was appointed.
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 1, 2017 new director was appointed.
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 1, 2017 new director was appointed.
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to August 31, 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 077422090001, created on March 17, 2017
filed on: 20th, March 2017
| mortgage
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates August 16, 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On July 1, 2016 new director was appointed.
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to August 31, 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 16, 2015
filed on: 9th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 9, 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 6th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 16, 2014
filed on: 30th, September 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(218 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 16, 2013
filed on: 9th, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 9, 2013: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 21st, May 2013
| accounts
|
Free Download
(4 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 11th, September 2012
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 11th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 16, 2012
filed on: 11th, September 2012
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, August 2011
| incorporation
|
Free Download
(8 pages)
|