(MR01) Registration of charge 066092140007, created on 2023-10-23
filed on: 25th, October 2023
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 1st, August 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 13th, September 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 12th, June 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 19th, March 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 26th, September 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 16th, August 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address 132 High Street Braintree Essex CM7 1LB. Change occurred on 2017-02-24. Company's previous address: Christchurch Pharmacy Mace Avenue Braintree Essex CM7 2AE.
filed on: 24th, February 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-02-02
filed on: 24th, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-02-02
filed on: 24th, February 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 066092140006, created on 2017-02-02
filed on: 8th, February 2017
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 066092140004, created on 2017-02-02
filed on: 8th, February 2017
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 066092140005, created on 2017-02-02
filed on: 7th, February 2017
| mortgage
|
Free Download
(40 pages)
|
(MR04) Satisfaction of charge 3 in full
filed on: 3rd, February 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 3rd, February 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 2 in full
filed on: 8th, December 2016
| mortgage
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 14th, November 2016
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 27th, October 2016
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-01
filed on: 15th, June 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2016-06-15: 103.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-01
filed on: 28th, June 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, March 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-01
filed on: 20th, June 2014
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 6th, May 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-06-01
filed on: 24th, June 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 2nd, April 2013
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 20th, June 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-06-01
filed on: 15th, June 2012
| annual return
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-06-01
filed on: 8th, June 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 28th, April 2011
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2009-12-31
filed on: 27th, August 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-06-01
filed on: 3rd, June 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2010-06-01 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-06-01 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2009-10-12: 103.00 GBP
filed on: 25th, February 2010
| capital
|
Free Download
(2 pages)
|
(MG01) Duplicate mortgage certificatecharge no:3
filed on: 19th, November 2009
| mortgage
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2009-10-27
filed on: 27th, October 2009
| officers
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 16th, October 2009
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2008-12-31
filed on: 30th, September 2009
| accounts
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 28th, August 2009
| mortgage
|
Free Download
(1 page)
|
(288a) On 2009-08-25 Director appointed
filed on: 25th, August 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009-08-25 Director appointed
filed on: 25th, August 2009
| officers
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 15th, July 2009
| mortgage
|
Free Download
(9 pages)
|
(363a) Period up to 2009-07-14 - Annual return with full member list
filed on: 14th, July 2009
| annual return
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/2009 to 31/12/2008
filed on: 25th, March 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 10/10/2008 from 132 high street braintree essex CM7 1LB united kingdom
filed on: 10th, October 2008
| address
|
Free Download
(1 page)
|
(288a) On 2008-07-10 Director appointed
filed on: 10th, July 2008
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Increase of the authorised share capital resolution, Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 24th, June 2008
| resolution
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, June 2008
| incorporation
|
Free Download
(12 pages)
|