(CS01) Confirmation statement with no updates 2024-03-20
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-02-28
filed on: 23rd, November 2023
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 2021-11-19
filed on: 21st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-11-19
filed on: 21st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-03-20
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-02-28
filed on: 28th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022-03-20
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(6 pages)
|
(MA) Memorandum and Articles of Association
filed on: 6th, December 2021
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 6th, December 2021
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 30th, November 2021
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-02-28
filed on: 24th, November 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address The Bungalow Plains Farm Close Ardleigh Colchester Essex CO7 7QX. Change occurred on 2021-10-21. Company's previous address: Suite 10 Park Lane Business Centre Langham Colchester Essex CO4 5WR.
filed on: 21st, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-03-20
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021-03-23 director's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-02-29
filed on: 11th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020-03-20
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-02-28
filed on: 31st, January 2020
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2019-03-20 director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-03-20
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2019-03-20 director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-03-20 director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-03-20
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-03-20 director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-03-20
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-03-20 director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-03-20
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-03-20 director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-02-28
filed on: 30th, November 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-03-20
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017-07-26 director's details were changed
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-07-26 director's details were changed
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-07-26 director's details were changed
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-02-28
filed on: 3rd, July 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017-03-20
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-29
filed on: 8th, November 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2016-04-01 director's details were changed
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-20
filed on: 15th, April 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 2nd, July 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-20
filed on: 20th, March 2015
| annual return
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-16
filed on: 9th, March 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-03-09: 275.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 30th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-02-16
filed on: 1st, May 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2014-05-01: 275.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-02-28
filed on: 12th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-02-16
filed on: 7th, March 2013
| annual return
|
Free Download
(7 pages)
|
(CH01) On 2013-03-07 director's details were changed
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Oakfield Ardleigh Road Dedham CO7 6ED England on 2012-11-26
filed on: 26th, November 2012
| address
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 18th, August 2012
| mortgage
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2012-08-06
filed on: 6th, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-08-06
filed on: 6th, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-08-06
filed on: 6th, August 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 16th, February 2012
| incorporation
|
Free Download
(25 pages)
|