(TM01) Director's appointment was terminated on Tuesday 29th August 2023
filed on: 27th, September 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 29th August 2023
filed on: 27th, September 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 29th August 2023
filed on: 27th, September 2023
| officers
|
Free Download
(1 page)
|
(MR04) Charge 078199760024 satisfaction in full.
filed on: 26th, September 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 078199760025, created on Friday 25th August 2023
filed on: 25th, August 2023
| mortgage
|
Free Download
(5 pages)
|
(MR04) Charge 078199760023 satisfaction in full.
filed on: 23rd, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 078199760024, created on Friday 20th May 2022
filed on: 23rd, May 2022
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 078199760023, created on Friday 23rd July 2021
filed on: 27th, July 2021
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 078199760022, created on Friday 23rd July 2021
filed on: 23rd, July 2021
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 078199760021, created on Friday 11th June 2021
filed on: 22nd, June 2021
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 078199760020, created on Friday 2nd October 2020
filed on: 9th, October 2020
| mortgage
|
Free Download
(43 pages)
|
(MR04) Charge 078199760016 satisfaction in full.
filed on: 6th, October 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 078199760014 satisfaction in full.
filed on: 6th, October 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 078199760017 satisfaction in full.
filed on: 6th, October 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 078199760013 satisfaction in full.
filed on: 6th, October 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 078199760019, created on Wednesday 5th February 2020
filed on: 6th, February 2020
| mortgage
|
Free Download
(11 pages)
|
(CH01) On Thursday 12th December 2019 director's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 12th December 2019 director's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 12th December 2019 director's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 078199760015 satisfaction in full.
filed on: 15th, October 2019
| mortgage
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 24th September 2019.
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 24th September 2019.
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 24th September 2019.
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 078199760018, created on Tuesday 10th September 2019
filed on: 12th, September 2019
| mortgage
|
Free Download
(13 pages)
|
(CH01) On Monday 12th August 2019 director's details were changed
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 078199760016, created on Thursday 8th August 2019
filed on: 14th, August 2019
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 078199760017, created on Thursday 8th August 2019
filed on: 14th, August 2019
| mortgage
|
Free Download
(28 pages)
|
(MR04) Charge 078199760012 satisfaction in full.
filed on: 16th, July 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 078199760010 satisfaction in full.
filed on: 16th, July 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 078199760009 satisfaction in full.
filed on: 16th, July 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 078199760011 satisfaction in full.
filed on: 3rd, July 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 078199760015, created on Friday 29th March 2019
filed on: 5th, April 2019
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 078199760014, created on Thursday 31st January 2019
filed on: 5th, February 2019
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 078199760013, created on Thursday 31st January 2019
filed on: 5th, February 2019
| mortgage
|
Free Download
(33 pages)
|
(MR05) All of the property or undertaking has been released from charge 078199760010
filed on: 4th, February 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 078199760012, created on Monday 4th June 2018
filed on: 4th, June 2018
| mortgage
|
Free Download
(21 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 078199760010, created on Friday 20th January 2017
filed on: 20th, January 2017
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 078199760011, created on Friday 20th January 2017
filed on: 20th, January 2017
| mortgage
|
Free Download
(37 pages)
|
(MR04) Charge 078199760008 satisfaction in full.
filed on: 9th, December 2016
| mortgage
|
Free Download
(4 pages)
|
(CH03) On Tuesday 24th November 2015 secretary's details were changed
filed on: 31st, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 5 satisfaction in full.
filed on: 16th, February 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 16th, February 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 16th, February 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 078199760007 satisfaction in full.
filed on: 16th, February 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 6 satisfaction in full.
filed on: 16th, February 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 3 satisfaction in full.
filed on: 16th, February 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 4 satisfaction in full.
filed on: 16th, February 2016
| mortgage
|
Free Download
(4 pages)
|
(CH01) On Tuesday 24th November 2015 director's details were changed
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 24th October 2015
filed on: 26th, October 2015
| annual return
|
Free Download
(7 pages)
|
(MR01) Registration of charge 078199760009, created on Tuesday 28th July 2015
filed on: 4th, August 2015
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 078199760008, created on Tuesday 28th July 2015
filed on: 3rd, August 2015
| mortgage
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 24th October 2014
filed on: 24th, October 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 14th, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 24th October 2013
filed on: 24th, October 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) 60.00 GBP is the capital in company's statement on Thursday 24th October 2013
capital
|
|
(AP01) New director appointment on Thursday 5th September 2013.
filed on: 5th, September 2013
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 078199760007
filed on: 18th, April 2013
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 6
filed on: 27th, March 2013
| mortgage
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 22nd, March 2013
| accounts
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 27th, February 2013
| mortgage
|
Free Download
(11 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 28th, December 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 20th, December 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 24th October 2012
filed on: 30th, October 2012
| annual return
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 1st, June 2012
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 25th, May 2012
| mortgage
|
Free Download
(10 pages)
|
(SH01) 60.00 GBP is the capital in company's statement on Monday 24th October 2011
filed on: 6th, January 2012
| capital
|
Free Download
(11 pages)
|
(SH01) 60.00 GBP is the capital in company's statement on Monday 24th October 2011
filed on: 6th, January 2012
| capital
|
Free Download
(11 pages)
|
(SH01) 60.00 GBP is the capital in company's statement on Monday 24th October 2011
filed on: 6th, January 2012
| capital
|
Free Download
(11 pages)
|
(SH01) 60.00 GBP is the capital in company's statement on Monday 24th October 2011
filed on: 6th, January 2012
| capital
|
Free Download
(11 pages)
|
(SH01) 60.00 GBP is the capital in company's statement on Monday 24th October 2011
filed on: 6th, January 2012
| capital
|
Free Download
(11 pages)
|
(SH01) 60.00 GBP is the capital in company's statement on Monday 24th October 2011
filed on: 6th, January 2012
| capital
|
Free Download
(11 pages)
|
(SH01) 60.00 GBP is the capital in company's statement on Monday 24th October 2011
filed on: 6th, January 2012
| capital
|
Free Download
(11 pages)
|
(AP01) New director appointment on Friday 6th January 2012.
filed on: 6th, January 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 3rd January 2012 from 85 Albany Gardens Colchester CO28HQ England
filed on: 3rd, January 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 24th, October 2011
| incorporation
|
Free Download
(25 pages)
|