(PSC05) Change to a person with significant control June 28, 2023
filed on: 24th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 28, 2023
filed on: 23rd, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 10, 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control June 28, 2023
filed on: 23rd, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 28, 2023
filed on: 23rd, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 28, 2023
filed on: 23rd, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates November 10, 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 4th, March 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates November 18, 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates November 23, 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 24, 2020 director's details were changed
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 24, 2020
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 28, 2020 director's details were changed
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 28, 2020
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 2nd, April 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates November 23, 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates November 23, 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control March 29, 2018
filed on: 14th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 30, 2017
filed on: 30th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 30, 2017
filed on: 30th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 30, 2017
filed on: 30th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to June 30, 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates November 23, 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 22, 2017 director's details were changed
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
(AD02) New sail address Tollgate Barn Tollgate West Stanway Colchester CO3 8RJ. Change occurred at an unknown date. Company's previous address: C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB United Kingdom.
filed on: 23rd, November 2017
| address
|
Free Download
(1 page)
|
(CH01) On November 10, 2017 director's details were changed
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to June 30, 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates November 23, 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
(TM02) Termination of appointment as a secretary on February 26, 2016
filed on: 7th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to June 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 23, 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On November 1, 2015 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On November 1, 2015 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On November 1, 2015 secretary's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(1 page)
|
(CH01) On November 1, 2015 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to June 30, 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 23, 2014
filed on: 28th, November 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Small company accounts for the period up to June 30, 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 26th, March 2014
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 26th, March 2014
| resolution
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 23, 2013
filed on: 25th, November 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on November 25, 2013: 100.00 GBP
capital
|
|
(AA) Small company accounts for the period up to June 30, 2012
filed on: 5th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 23, 2012
filed on: 17th, December 2012
| annual return
|
Free Download
(7 pages)
|
(AD02) Notification of SAIL
filed on: 22nd, June 2012
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 22nd, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2012
filed on: 22nd, June 2012
| annual return
|
Free Download
(7 pages)
|
(CERTNM) Company name changed ca tp 3 LIMITEDcertificate issued on 20/07/11
filed on: 20th, July 2011
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 20th, July 2011
| change of name
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, June 2011
| incorporation
|
Free Download
(25 pages)
|