(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 27th, September 2023
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on May 6, 2023
filed on: 24th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(7 pages)
|
(TM02) Termination of appointment as a secretary on December 1, 2021
filed on: 21st, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Springbank House 20 Spring Road St. Osyth Clacton-on-Sea Essex CO16 8RP. Change occurred on January 19, 2018. Company's previous address: 1 Pit Lane Tiptree Essex CO5 0EG.
filed on: 19th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2015
filed on: 6th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 8th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 14, 2015
filed on: 8th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 8, 2015: 1.00 GBP
capital
|
|
(AP01) On September 16, 2014 new director was appointed.
filed on: 8th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 17, 2014
filed on: 17th, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 14, 2014
filed on: 17th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 17, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to February 28, 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2012
filed on: 2nd, April 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 14, 2013
filed on: 22nd, February 2013
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 14, 2012
filed on: 18th, April 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On April 18, 2012 director's details were changed
filed on: 18th, April 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(9 pages)
|
(AD01) Company moved to new address on May 6, 2011. Old Address: C/O Holmes & Hills, Trinity Street, Halstead Essex CO9 1JE
filed on: 6th, May 2011
| address
|
Free Download
(2 pages)
|
(AP01) On May 6, 2011 new director was appointed.
filed on: 6th, May 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 14, 2011
filed on: 25th, February 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On February 25, 2011 director's details were changed
filed on: 25th, February 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On February 25, 2011 secretary's details were changed
filed on: 25th, February 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2010
filed on: 1st, February 2011
| accounts
|
Free Download
(9 pages)
|
(AA) Dormant company accounts made up to February 28, 2009
filed on: 19th, February 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 14, 2010
filed on: 19th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On February 19, 2010 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
(363a) Period up to May 5, 2009 - Annual return with full member list
filed on: 5th, May 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to February 27, 2009 - Annual return with full member list
filed on: 27th, February 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to February 26, 2009 - Annual return with full member list
filed on: 26th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2008
filed on: 26th, February 2009
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2007
filed on: 18th, January 2008
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2007
filed on: 18th, January 2008
| accounts
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 18th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 18th, January 2008
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, August 2007
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, August 2007
| gazette
|
Free Download
(1 page)
|
(288a) On January 6, 2007 New director appointed
filed on: 6th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On January 6, 2007 New director appointed
filed on: 6th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On January 6, 2007 New secretary appointed
filed on: 6th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On January 6, 2007 New secretary appointed
filed on: 6th, January 2007
| officers
|
Free Download
(2 pages)
|
(288b) On July 31, 2006 Secretary resigned
filed on: 31st, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On July 31, 2006 Director resigned
filed on: 31st, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On July 31, 2006 Director resigned
filed on: 31st, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On July 31, 2006 Secretary resigned
filed on: 31st, July 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2006
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2006
| incorporation
|
Free Download
(12 pages)
|