(AD01) Change of registered address from Unit 2a 100a Church Road, Century Mews Tiptree Colchester Essex CO5 0AB England on 31st October 2023 to Unit 2a Century Mews 100a Church Road Tiptree Essex CO5 0AB
filed on: 31st, October 2023
| address
|
Free Download
(1 page)
|
(CH01) On 20th July 2023 director's details were changed
filed on: 20th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On 13th March 2023 director's details were changed
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th March 2023 director's details were changed
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 27th, June 2021
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 27th April 2021
filed on: 27th, April 2021
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 27th, April 2021
| change of name
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 087003650002 in full
filed on: 19th, April 2021
| mortgage
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th April 2021
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, September 2019
| resolution
|
Free Download
(25 pages)
|
(TM01) Director's appointment terminated on 14th August 2019
filed on: 3rd, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 14th August 2019
filed on: 3rd, September 2019
| officers
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 31st December 2018 from 30th September 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 14 High Cross Truro Cornwall TR1 2AJ on 14th December 2018 to Unit 2a 100a Church Road, Century Mews Tiptree Colchester Essex CO5 0AB
filed on: 14th, December 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, September 2018
| resolution
|
Free Download
|
(MR01) Registration of charge 087003650002, created on 22nd August 2018
filed on: 5th, September 2018
| mortgage
|
Free Download
(39 pages)
|
(AP01) New director was appointed on 20th August 2018
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 20th August 2018
filed on: 4th, September 2018
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 087003650001 in full
filed on: 4th, September 2018
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 20th August 2018
filed on: 4th, September 2018
| officers
|
Free Download
(1 page)
|
(SH06) Cancellation of shares. Statement of Capital on 4th July 2018: 348.00 GBP
filed on: 20th, July 2018
| capital
|
Free Download
(6 pages)
|
(SH03) Purchase of own shares
filed on: 20th, July 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 20th, July 2018
| resolution
|
Free Download
(13 pages)
|
(SH02) Sub-division of shares on 5th July 2018
filed on: 20th, July 2018
| capital
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, July 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 4th, July 2017
| resolution
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 1st July 2017
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 19th, June 2017
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 4th May 2017
filed on: 17th, May 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 2nd, March 2017
| resolution
|
Free Download
(28 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, February 2017
| capital
|
Free Download
(2 pages)
|
(CH01) On 10th January 2017 director's details were changed
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st November 2016
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 19th September 2016
filed on: 27th, September 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 2nd, June 2016
| accounts
|
Free Download
(7 pages)
|
(CH03) On 18th January 2016 secretary's details were changed
filed on: 29th, April 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 5th April 2016 director's details were changed
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th September 2015
filed on: 23rd, September 2015
| annual return
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 23rd September 2015: 400.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 16th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AP03) On 10th October 2014, company appointed a new person to the position of a secretary
filed on: 15th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th September 2014
filed on: 9th, October 2014
| annual return
|
Free Download
(8 pages)
|
(MR01) Registration of charge 087003650001
filed on: 8th, April 2014
| mortgage
|
Free Download
(39 pages)
|
(NEWINC) Incorporation
filed on: 20th, September 2013
| incorporation
|
|