(AD01) Address change date: Thu, 7th Jul 2022. New Address: C/O Begbies Traynor Town Wall House Balkerne Hill Colchester Essex CO3 3AD. Previous address: 7 Sycamore Place Great Bentley Colchester Essex CO7 8LP
filed on: 7th, July 2022
| address
|
Free Download
(2 pages)
|
(TM01) Mon, 4th Apr 2022 - the day director's appointment was terminated
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 10th Mar 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, August 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Mar 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 057828100003, created on Wed, 9th Sep 2020
filed on: 23rd, September 2020
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Apr 2020
filed on: 10th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Apr 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 21st Dec 2018 new director was appointed.
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Apr 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 16th, February 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 18th Apr 2017
filed on: 6th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 057828100002, created on Mon, 24th Apr 2017
filed on: 26th, April 2017
| mortgage
|
Free Download
(16 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, April 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 18th Apr 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 20th Apr 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sat, 18th Apr 2015 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 24th Apr 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 18th Apr 2014 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 8th May 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 18th Apr 2013 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 18th Apr 2012 with full list of members
filed on: 9th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 24th, February 2012
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 29th, July 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 18th Apr 2011 with full list of members
filed on: 3rd, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 18th Apr 2010 with full list of members
filed on: 13th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 12th, November 2009
| accounts
|
Free Download
(6 pages)
|
(288b) On Fri, 5th Jun 2009 Appointment terminated director
filed on: 5th, June 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 2nd Jun 2009 with shareholders record
filed on: 2nd, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2008
filed on: 19th, January 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Tue, 29th Apr 2008 with shareholders record
filed on: 29th, April 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 31/03/2008 from 1ST floor the coach house 49 east street colchester essex CO1 2TG
filed on: 31st, March 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2007
filed on: 13th, February 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2007
filed on: 13th, February 2008
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 30/06/07 to 31/05/07
filed on: 25th, October 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/07 to 31/05/07
filed on: 25th, October 2007
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Fri, 27th Apr 2007 with shareholders record
filed on: 27th, April 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to Fri, 27th Apr 2007 with shareholders record
filed on: 27th, April 2007
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 30/04/07 to 30/06/07
filed on: 16th, June 2006
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 16/06/06 from: 7 sycamore place great bentley essex CO7 8LP
filed on: 16th, June 2006
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/04/07 to 30/06/07
filed on: 16th, June 2006
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 16/06/06 from: 7 sycamore place great bentley essex CO7 8LP
filed on: 16th, June 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, April 2006
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, April 2006
| incorporation
|
Free Download
(15 pages)
|