(AD01) Registered office address changed from 29 29 Murray Mcpherson Parade Colchester Essex CO4 9AH United Kingdom to 29 Murray Mcpherson Parade Colchester CO4 9AH on Thursday 21st December 2023
filed on: 21st, December 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Saturday 18th November 2023
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 18th November 2023
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Sunday 10th December 2023 secretary's details were changed
filed on: 20th, December 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Vancouver House Kimberley Road Bacton Norwich NR12 0EN England to 29 29 Murray Mcpherson Parade Colchester Essex CO4 9AH on Wednesday 20th December 2023
filed on: 20th, December 2023
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 10th December 2023 director's details were changed
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 39 the Lintons Sandon Chelmsford CM2 7UA to Vancouver House Kimberley Road Bacton Norwich NR12 0EN on Friday 28th April 2023
filed on: 28th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 12th March 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 12th March 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 13th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 12th March 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 12th March 2020
filed on: 21st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 12th March 2019
filed on: 16th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 18th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 12th March 2018
filed on: 18th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 12th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 12th March 2017
filed on: 12th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 27th June 2016 with full list of members
filed on: 21st, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 21st July 2016
capital
|
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2015
filed on: 24th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 27th June 2015 with full list of members
filed on: 12th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th June 2014
filed on: 21st, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 27th June 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 30th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 27th June 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 27th June 2012 with full list of members
filed on: 29th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2012
filed on: 29th, July 2012
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 4th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 27th June 2011 with full list of members
filed on: 3rd, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th June 2010
filed on: 19th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 27th June 2010 with full list of members
filed on: 5th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 4th, June 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to Friday 24th July 2009
filed on: 24th, July 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 24th, July 2009
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2008
filed on: 9th, April 2009
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 22/07/2008 from 39 the lintons sandon chelmsford essex CM2 7UA united kingdom
filed on: 22nd, July 2008
| address
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 22nd, July 2008
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2007
filed on: 22nd, July 2008
| accounts
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 22nd, July 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to Tuesday 22nd July 2008
filed on: 22nd, July 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 22nd, July 2008
| officers
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 22nd, July 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/05/2008 from 35 beeleigh link chelmsford CM2 6PH
filed on: 14th, May 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 25/09/07 from: 2 hampstead avenue clacton on sea essex CO16 7HE
filed on: 25th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 25/09/07 from: 2 hampstead avenue clacton on sea essex CO16 7HE
filed on: 25th, September 2007
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 20th, July 2007
| address
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 20th, July 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Friday 20th July 2007
filed on: 20th, July 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 20th, July 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Friday 20th July 2007
filed on: 20th, July 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 20th, July 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 20th, July 2007
| officers
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 20th, July 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, June 2006
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Company registration
filed on: 27th, June 2006
| incorporation
|
Free Download
(12 pages)
|