Gazette. Gazette filings brought up to date. |
2024-01-03 |
View Report |
Confirmation statement. Statement with no updates. |
2024-01-02 |
View Report |
Accounts. Change account reference date company previous shortened. |
2023-12-28 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2023-09-09 |
View Report |
Gazette. Gazette notice compulsory. |
2023-08-22 |
View Report |
Gazette. Gazette filings brought up to date. |
2023-03-18 |
View Report |
Address. New address: Bury Lodge Bury Road Stowmarket IP14 1JA. Old address: Suite V5 N M Business Suites Abacus House Station Yard Needham Market Suffolk IP6 8AS England. Change date: 2023-03-17. |
2023-03-17 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-17 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2022-06-11 |
View Report |
Gazette. Gazette notice compulsory. |
2022-05-31 |
View Report |
Confirmation statement. Statement with updates. |
2022-01-19 |
View Report |
Mortgage. Charge number: 096173890003. |
2021-04-30 |
View Report |
Mortgage. Charge number: 096173890004. |
2021-04-30 |
View Report |
Mortgage. Charge number: 096173890005. Charge creation date: 2021-04-29. |
2021-04-29 |
View Report |
Accounts. Accounts type total exemption full. |
2021-01-30 |
View Report |
Confirmation statement. Statement with updates. |
2020-12-24 |
View Report |
Persons with significant control. Psc name: Mr Philip Andrew Moore. Change date: 2020-12-12. |
2020-12-12 |
View Report |
Persons with significant control. Psc name: Mr Halstead Valdemher Ottley. Change date: 2020-12-12. |
2020-12-12 |
View Report |
Officers. Change date: 2020-12-12. Officer name: Ms Claire Margaret Bartley. |
2020-12-12 |
View Report |
Officers. Officer name: Mr Halstead Valdemher Ottley. Change date: 2020-12-12. |
2020-12-12 |
View Report |
Officers. Officer name: Mr Philip Andrew Moore. Change date: 2020-12-12. |
2020-12-12 |
View Report |
Persons with significant control. Change date: 2020-12-12. Psc name: Ms Claire Margaret Bartley. |
2020-12-12 |
View Report |
Address. New address: Suite V5 N M Business Suites Abacus House Station Yard Needham Market Suffolk IP6 8AS. Change date: 2020-12-12. Old address: 31 High Street Needham Market Ipswich Suffolk IP6 8AL England. |
2020-12-12 |
View Report |
Mortgage. Charge number: 096173890004. Charge creation date: 2020-04-02. |
2020-04-08 |
View Report |
Mortgage. Charge creation date: 2020-04-02. Charge number: 096173890003. |
2020-04-08 |
View Report |
Confirmation statement. Statement with updates. |
2020-03-19 |
View Report |
Mortgage. Charge number: 096173890001. |
2020-03-18 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-20 |
View Report |
Mortgage. Charge number: 096173890002. Charge creation date: 2019-06-07. |
2019-06-07 |
View Report |
Persons with significant control. Notification date: 2018-12-08. Psc name: Philip Andrew Moore. |
2019-03-07 |
View Report |
Confirmation statement. Statement with updates. |
2019-03-07 |
View Report |
Gazette. Gazette filings brought up to date. |
2018-08-22 |
View Report |
Gazette. Gazette notice compulsory. |
2018-08-21 |
View Report |
Confirmation statement. Statement with updates. |
2018-08-20 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-01 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-05-09 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-24 |
View Report |
Persons with significant control. Notification date: 2017-04-06. Psc name: Claire Margaret Bartley. |
2017-07-10 |
View Report |
Persons with significant control. Notification date: 2017-04-06. Psc name: Halstead Valdemher Ottley. |
2017-07-10 |
View Report |
Mortgage. Charge number: 096173890001. Charge creation date: 2017-04-13. |
2017-04-21 |
View Report |
Accounts. Accounts type total exemption small. |
2017-03-01 |
View Report |
Address. Old address: 23 Avondale Road Ipswich Suffolk IP3 9JT United Kingdom. New address: 31 High Street Needham Market Ipswich Suffolk IP6 8AL. Change date: 2017-01-03. |
2017-01-03 |
View Report |
Capital. Capital allotment shares. |
2016-08-08 |
View Report |
Annual return. With made up date full list shareholders. |
2016-08-08 |
View Report |
Officers. Appointment date: 2015-08-01. Officer name: Mr Philip Andrew Moore. |
2015-09-07 |
View Report |
Incorporation. Capital: GBP 2 |
2015-06-01 |
View Report |