(MR04) Charge 076450540002 satisfaction in full.
filed on: 28th, March 2024
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 076450540003 satisfaction in full.
filed on: 28th, March 2024
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 26th January 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tuesday 31st October 2023
filed on: 31st, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 31st October 2023 director's details were changed
filed on: 31st, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 22nd, August 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Monday 27th February 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 9th, August 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tuesday 29th March 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 28th, September 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Friday 30th April 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 3rd, November 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Wednesday 20th May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 29th April 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Saturday 18th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 23rd, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 18th May 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tuesday 2nd January 2018 director's details were changed
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 2nd January 2018
filed on: 27th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 1st, September 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On Friday 19th May 2017 director's details were changed
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 19th May 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Monday 8th May 2017 director's details were changed
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 076450540002, created on Friday 14th October 2016
filed on: 17th, October 2016
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 076450540003, created on Friday 14th October 2016
filed on: 17th, October 2016
| mortgage
|
Free Download
(13 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 23rd, August 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 92 Station Road Clacton-on-Sea Essex CO15 1SG. Change occurred on Wednesday 27th July 2016. Company's previous address: 122 Feering Hill Feering Colchester Essex CO5 9PY.
filed on: 27th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 24th May 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On Monday 1st June 2015 director's details were changed
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 24th May 2015
filed on: 26th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Tuesday 26th May 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On Friday 23rd May 2014 director's details were changed
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 24th May 2014
filed on: 28th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Wednesday 28th May 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(8 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Wednesday 14th August 2013
filed on: 13th, September 2013
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 11th September 2013
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 11th September 2013.
filed on: 11th, September 2013
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 11th, September 2013
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 24th May 2013
filed on: 24th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 22nd, February 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 24th May 2012
filed on: 1st, June 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wednesday 23rd May 2012 director's details were changed
filed on: 1st, June 2012
| officers
|
Free Download
(2 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 22nd, May 2012
| mortgage
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 20th April 2012
filed on: 20th, April 2012
| officers
|
Free Download
(2 pages)
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 15th, September 2011
| mortgage
|
|
(AP01) New director appointment on Wednesday 14th September 2011.
filed on: 14th, September 2011
| officers
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 30th August 2011
filed on: 7th, September 2011
| capital
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, September 2011
| mortgage
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 24th, May 2011
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|