CH01 |
On 2023/07/06 director's details were changed
filed on: 16th, July 2023
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2023/06/02
filed on: 15th, June 2023
| capital
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 12th, May 2023
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director appointment on 2023/03/27.
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 5th, August 2022
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 2nd, July 2021
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 069986510002, created on 2020/07/07
filed on: 8th, July 2020
| mortgage
|
Free Download
(41 pages)
|
AD01 |
Change of registered address from 35-37 Moulsham Street Chelmsford Essex CM2 0HY England on 2020/03/18 to University of Essex, Business Hub Gateway Building Elmer Approach Southend-on-Sea SS1 1LW
filed on: 18th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 16th, February 2020
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 2019/05/31
filed on: 3rd, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 9th, May 2019
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 069986510001 satisfaction in full.
filed on: 5th, April 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 069986510001, created on 2017/06/05
filed on: 9th, June 2017
| mortgage
|
Free Download
(13 pages)
|
AD01 |
Change of registered address from Halford House First Floor Coval Lane Chelmsford CM1 1TD on 2017/05/18 to 35-37 Moulsham Street Chelmsford Essex CM2 0HY
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 15th, September 2016
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 23rd, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/24
filed on: 1st, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
334.00 GBP is the capital in company's statement on 2015/09/01
capital
|
|
CH01 |
On 2015/09/01 director's details were changed
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/09/01 director's details were changed
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 2015/03/18 to Halford House First Floor Coval Lane Chelmsford CM1 1TD
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2013/10/18 director's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/10/18 director's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Carlton House 101 New London Road Chelmsford Essex CM2 0PP England on 2014/10/29 to Carlton House 101 New London Road Chelmsford Essex CM2 0PP
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/28
filed on: 29th, October 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 30th, September 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on 2013/10/18 from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England
filed on: 18th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/24
filed on: 27th, August 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 18th, June 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return up to 2012/08/24
filed on: 4th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 21st, June 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2012/06/12 director's details were changed
filed on: 12th, June 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/06/12 director's details were changed
filed on: 12th, June 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/05/08 from 1 Church Hill Leigh-on-Sea Essex SS9 2DE United Kingdom
filed on: 8th, May 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 2012/02/03 director's details were changed
filed on: 3rd, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/02/03 director's details were changed
filed on: 3rd, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/02/03 director's details were changed
filed on: 3rd, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/08/24
filed on: 24th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 23rd, May 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2009/10/31 director's details were changed
filed on: 20th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/08/24
filed on: 20th, September 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2010/09/20 from 1 Church Hill Leigh on Sea Essex SS1 2DE
filed on: 20th, September 2010
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/09/15 from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England
filed on: 15th, September 2010
| address
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, September 2010
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 2nd, September 2010
| resolution
|
Free Download
(39 pages)
|
SH01 |
334.00 GBP is the capital in company's statement on 2010/08/07
filed on: 2nd, September 2010
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2010/04/14 from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6QL England
filed on: 14th, April 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/02/26.
filed on: 26th, February 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/02/17 from 19 Moulton Park Office Village Scirocco Close Northampton Northamptonshire NN3 6AP
filed on: 17th, February 2010
| address
|
Free Download
(1 page)
|
SH01 |
200.00 GBP is the capital in company's statement on 2009/12/04
filed on: 5th, January 2010
| capital
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2010/12/31. Originally it was 2010/08/31
filed on: 28th, October 2009
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 24th, August 2009
| incorporation
|
Free Download
(16 pages)
|