(MR01) Registration of charge 079462510009, created on 2023-07-06
filed on: 6th, July 2023
| mortgage
|
Free Download
(20 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 24th, March 2023
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 079462510008, created on 2022-09-27
filed on: 28th, September 2022
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 079462510006, created on 2022-06-14
filed on: 17th, June 2022
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 079462510007, created on 2022-06-14
filed on: 17th, June 2022
| mortgage
|
Free Download
(19 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 22nd, April 2022
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 079462510005, created on 2021-08-13
filed on: 25th, August 2021
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 19th, July 2021
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 079462510003 in full
filed on: 7th, May 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 079462510002 in full
filed on: 7th, May 2021
| mortgage
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2020-03-26 to 2020-03-25
filed on: 24th, March 2021
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 079462510004, created on 2020-04-24
filed on: 29th, April 2020
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 079462510003, created on 2020-02-07
filed on: 10th, February 2020
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 079462510002, created on 2020-02-07
filed on: 10th, February 2020
| mortgage
|
Free Download
(20 pages)
|
(MR04) Satisfaction of charge 079462510001 in full
filed on: 30th, January 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 22nd, December 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 18th, December 2018
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-03-26
filed on: 10th, October 2018
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, August 2018
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2017-03-27 to 2017-03-26
filed on: 15th, March 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2017-03-28 to 2017-03-27
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, August 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-28
filed on: 23rd, August 2017
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, August 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 2017-06-19
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on 2017-06-04
filed on: 4th, June 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, May 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
|
(AA01) Previous accounting period shortened from 2016-03-29 to 2016-03-28
filed on: 21st, March 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2016-03-30 to 2016-03-29
filed on: 22nd, December 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 23rd, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-02-10 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-03-21: 100.00 GBP
capital
|
|
(AA01) Previous accounting period shortened from 2015-03-31 to 2015-03-30
filed on: 23rd, December 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 73 Cornhill London EC3V 3QQ to 82C East Hill Colchester Essex CO1 2QW on 2015-09-25
filed on: 25th, September 2015
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 079462510001, created on 2015-07-08
filed on: 8th, July 2015
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 11th, June 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to 2015-02-10 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-03-05: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 2015-02-11
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2014-10-22 director's details were changed
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-10-22 director's details were changed
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-10-22 director's details were changed
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-10-22 director's details were changed
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-02-10 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2013-01-09 director's details were changed
filed on: 13th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-01-09 director's details were changed
filed on: 13th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 10th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2013-02-10 with full list of members
filed on: 2nd, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 2013-02-28 to 2013-03-31
filed on: 28th, February 2012
| accounts
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 28th, February 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, February 2012
| incorporation
|
Free Download
(35 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|