(CS01) Confirmation statement with updates Wed, 20th Sep 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 078667290001, created on Fri, 31st Mar 2023
filed on: 16th, April 2023
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 20th Sep 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on Wed, 12th Jan 2022: 110.00 GBP
filed on: 12th, January 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 12th Jan 2022: 200.00 GBP
filed on: 12th, January 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 20th Sep 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 23rd Mar 2021: 11.00 GBP
filed on: 23rd, March 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 23rd Mar 2021: 20.00 GBP
filed on: 23rd, March 2021
| capital
|
Free Download
(3 pages)
|
(CH01) On Sun, 20th Sep 2020 director's details were changed
filed on: 2nd, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 20th Sep 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sun, 20th Sep 2020
filed on: 2nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 7th, August 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 20th Sep 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 20th Sep 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 21st Mar 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 21st Mar 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 21st Mar 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 23rd Oct 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 23rd Oct 2017 director's details were changed
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Dec 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 1st Dec 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 1st Dec 2015 director's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Brindley Road Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4XL on Mon, 9th Nov 2015 to 2 Colchester Road Waterloo House St. Osyth Essex CO168HA
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) On Thu, 1st Jan 2015 new director was appointed.
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 1st Dec 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Mon, 1st Sep 2014 director's details were changed
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Apr 2014
filed on: 30th, August 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 21 Norman Close St. Osyth Clacton-on-Sea Essex CO16 8PN United Kingdom on Sat, 30th Aug 2014 to 3 Brindley Road Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4XL
filed on: 30th, August 2014
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 1st Jul 2014
filed on: 30th, August 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 1st Dec 2013
filed on: 3rd, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 8th, July 2013
| accounts
|
Free Download
(4 pages)
|
(AP03) On Mon, 3rd Dec 2012, company appointed a new person to the position of a secretary
filed on: 3rd, December 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 1st Dec 2012
filed on: 3rd, December 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 13th Aug 2012 director's details were changed
filed on: 13th, August 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 1st May 2012: 1.00 GBP
filed on: 30th, May 2012
| capital
|
Free Download
(3 pages)
|
(AP01) On Fri, 25th May 2012 new director was appointed.
filed on: 25th, May 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 9th Apr 2012. Old Address: 39 Broadstrood St. Osyth Clacton-on-Sea Essex CO16 8RE United Kingdom
filed on: 9th, April 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, December 2011
| incorporation
|
Free Download
(7 pages)
|