(AD01) Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG to 1st Floor 11 Freeport Office Village Century Drive Braintree Essex CM77 8YG on Thursday 21st December 2023
filed on: 21st, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 20th November 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sunday 20th November 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 20th November 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 11th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 3rd November 2021
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 3rd November 2021 director's details were changed
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Friday 20th November 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 6th, August 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Wednesday 20th November 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wednesday 6th November 2019 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 15th, August 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Tuesday 20th November 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 20th November 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 31st, August 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sunday 20th November 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Tuesday 10th May 2016.
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 071765060001, created on Friday 22nd April 2016
filed on: 22nd, April 2016
| mortgage
|
Free Download
(22 pages)
|
(CH03) On Thursday 18th February 2016 secretary's details were changed
filed on: 26th, February 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 18th February 2016 director's details were changed
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 20th November 2015 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Friday 11th December 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 24th, September 2015
| accounts
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 11th, February 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Thursday 20th November 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to Saturday 31st May 2014. Originally it was Monday 31st March 2014
filed on: 15th, May 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 21st November 2013
filed on: 21st, November 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 20th November 2013 with full list of members
filed on: 21st, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Thursday 21st November 2013
capital
|
|
(AR01) Annual return made up to Monday 4th March 2013 with full list of members
filed on: 4th, November 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Sunday 3rd March 2013 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 11th, July 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 3rd March 2012 with full list of members
filed on: 26th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 9th, August 2011
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Friday 15th July 2011.
filed on: 15th, July 2011
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 12th, July 2011
| resolution
|
Free Download
(19 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Monday 27th June 2011
filed on: 12th, July 2011
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 3rd March 2011 with full list of members
filed on: 12th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Thursday 12th August 2010 from 1 Market Hill Coggeshall Essex CO6 1TS England
filed on: 12th, August 2010
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 8th March 2010
filed on: 8th, March 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, March 2010
| incorporation
|
Free Download
(39 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|