(TM01) Director's appointment terminated on 2022/06/16
filed on: 21st, June 2022
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/03/04
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Office 4 Mauds Court Long Lane Tendring Clacton-on-Sea Essex CO16 0BG England on 2020/02/21 to First Floor 86 Sandy Hill Lane Ipswich IP3 0NA
filed on: 21st, February 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Hornbeam House Bidwell Road, Rackheath Industrial Estate Rackheath Norwich NR13 6PT England on 2019/04/17 to Office 4 Mauds Court Long Lane Tendring Clacton-on-Sea Essex CO16 0BG
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/03/04
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094695640004, created on 2019/02/19
filed on: 25th, February 2019
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 24th, January 2019
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge 094695640003 satisfaction in full.
filed on: 4th, July 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 094695640003, created on 2018/05/28
filed on: 12th, June 2018
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 094695640002, created on 2018/04/16
filed on: 17th, April 2018
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 094695640001, created on 2018/04/16
filed on: 17th, April 2018
| mortgage
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 29th, March 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2018/03/01 director's details were changed
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/03/01
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/03/04
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/03/04
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 2nd, December 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2016/06/10 director's details were changed
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Ash Lodge Dereham Road Mattishall Dereham Norfolk NR20 3NU England on 2016/04/20 to Hornbeam House Bidwell Road, Rackheath Industrial Estate Rackheath Norwich NR13 6PT
filed on: 20th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/04
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Hornbeam House Bidwell Road, Rackheath Industrial Estate Rackheath Norwich Norfolk NR13 6PT United Kingdom on 2016/01/05 to Ash Lodge Dereham Road Mattishall Dereham Norfolk NR20 3NU
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/12/23
filed on: 23rd, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/12/23.
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/12/15
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/12/15.
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/04/30
filed on: 1st, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/04/30.
filed on: 1st, May 2015
| officers
|
Free Download
(2 pages)
|
(AP02) New person appointed on 2015/03/20 to the position of a member
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/03/26
filed on: 13th, April 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, March 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/03/04
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|