(AA) Total exemption full accounts data made up to 2023-06-30
filed on: 25th, March 2024
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Unit 1 Grange Way Business Park Grange Way Colchester Essex CO2 8HF England to 47 Butt Road Colchester Essex CO3 3BZ on 2024-03-01
filed on: 1st, March 2024
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2024-02-01
filed on: 2nd, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2024-02-01
filed on: 1st, February 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-11-01
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023-07-26 director's details were changed
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 24th, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-11-01
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 25th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-11-01
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 4th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-11-01
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 24th, August 2020
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2020-07-15
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-07-24
filed on: 24th, July 2020
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 104979380001, created on 2020-05-12
filed on: 28th, May 2020
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 104979380002, created on 2020-05-12
filed on: 28th, May 2020
| mortgage
|
Free Download
(47 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 31st, March 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 29th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-11-09
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2018-11-30 to 2018-06-30
filed on: 29th, August 2019
| accounts
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2018-09-11
filed on: 9th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-09-11
filed on: 9th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-09-11
filed on: 9th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-11-09
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from The Stables Little Coldharbour Farm Tong Lane, Lamberhurst Tunbridge Wells Kent TN3 8AD United Kingdom to Unit 1 Grange Way Business Park Grange Way Colchester Essex CO2 8HF on 2018-11-09
filed on: 9th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-11-08
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2018-09-11
filed on: 12th, September 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-09-11
filed on: 12th, September 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-09-11
filed on: 12th, September 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-09-11
filed on: 12th, September 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-09-11
filed on: 12th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-09-11
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-11-30
filed on: 22nd, August 2018
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2017-09-26: 270.00 GBP
filed on: 20th, December 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-11-24
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017-11-24
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-11-24
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017-12-20
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2017-09-26: 210.00 GBP
filed on: 20th, December 2017
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 25th, November 2016
| incorporation
|
Free Download
(51 pages)
|
(SH01) Statement of Capital on 2016-11-25: 160.00 GBP
capital
|
|