(PSC04) Change to a person with significant control Wed, 15th Nov 2023
filed on: 28th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 15th Nov 2023 director's details were changed
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 6th Sep 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Mon, 3rd Jul 2023 - the day director's appointment was terminated
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 3rd Jul 2023
filed on: 4th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, March 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 6th Sep 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Mon, 25th Apr 2022. New Address: 40 North Hill Colchester Essex CO1 1PY. Previous address: 10 Church Street Colchester Essex CO1 1NF United Kingdom
filed on: 25th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 6th Sep 2021
filed on: 12th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 077642880002, created on Tue, 15th Jun 2021
filed on: 28th, June 2021
| mortgage
|
Free Download
(39 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th Sep 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 1st, May 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Fri, 6th Sep 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Fri, 24th May 2019
filed on: 18th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 9th, July 2019
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Tue, 21st May 2019 - 2.00 GBP
filed on: 19th, June 2019
| capital
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Mon, 12th Nov 2018. New Address: 10 Church Street Colchester Essex CO1 1NF. Previous address: Warden House 37 Manor Road Colchester Essex CO3 3LX United Kingdom
filed on: 12th, November 2018
| address
|
Free Download
(1 page)
|
(TM01) Tue, 6th Nov 2018 - the day director's appointment was terminated
filed on: 6th, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 6th Sep 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 11th, May 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 6th Sep 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On Mon, 7th Nov 2016 director's details were changed
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 7th Nov 2016. New Address: Warden House 37 Manor Road Colchester Essex CO3 3LX. Previous address: 10 Church Street Colchester Essex CO1 1NF
filed on: 7th, November 2016
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 7th Nov 2016 director's details were changed
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 7th Nov 2016 director's details were changed
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 7th Nov 2016 secretary's details were changed
filed on: 7th, November 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 6th Sep 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sun, 6th Sep 2015 with full list of members
filed on: 11th, September 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 4th, March 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Thu, 11th Sep 2014. New Address: 10 Church Street Colchester Essex CO1 1NF. Previous address: 29 Manor Road Colchester Essex CO3 3LX
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
(CH03) On Tue, 1st Jul 2014 secretary's details were changed
filed on: 11th, September 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Jul 2014 director's details were changed
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Jul 2014 director's details were changed
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 6th Sep 2014 with full list of members
filed on: 11th, September 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 11th Sep 2014: 3.00 GBP
capital
|
|
(CH01) On Tue, 1st Jul 2014 director's details were changed
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Fri, 6th Sep 2013 with full list of members
filed on: 10th, September 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 10th Sep 2013: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 20th, February 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 6th Sep 2012 with full list of members
filed on: 11th, October 2012
| annual return
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Aug 2012
filed on: 12th, September 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 21st Feb 2012. Old Address: Church Cottage Church Road Peldon Colchester Essex CO5 7PT England
filed on: 21st, February 2012
| address
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 7th, October 2011
| mortgage
|
Free Download
(10 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, September 2011
| incorporation
|
Free Download
(17 pages)
|