AD01 |
Registered office address changed from Chalice House Bromley Road Elmstead Colchester CO7 7BY England to 61 Bridge Street Kington HR5 3DJ on November 28, 2023
filed on: 28th, November 2023
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to June 30, 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 11, 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 20-22 Broomfield House, Lanswoodpark Broomfield Road Elmstead Colchester Essex CO7 7FD England to Chalice House Bromley Road Elmstead Colchester CO7 7BY on June 24, 2022
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 11, 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control April 20, 2022
filed on: 9th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 20, 2022 director's details were changed
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 23rd, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 11, 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 11, 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates June 11, 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates June 11, 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 096333120010, created on May 2, 2018
filed on: 3rd, May 2018
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 096333120009, created on April 16, 2018
filed on: 19th, April 2018
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 096333120008, created on March 1, 2018
filed on: 2nd, March 2018
| mortgage
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: October 3, 2017
filed on: 28th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(10 pages)
|
AP01 |
On October 3, 2017 new director was appointed.
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 173 Straight Road Colchester Essex CO3 9DG to 20-22 Broomfield House, Lanswoodpark Broomfield Road Elmstead Colchester Essex CO7 7FD on July 18, 2017
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 11, 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 18, 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 096333120007, created on May 2, 2017
filed on: 3rd, May 2017
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, November 2016
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 30 Dugard Avenue Colchester CO3 9EJ United Kingdom to 173 Straight Road Colchester Essex CO3 9DG on November 7, 2016
filed on: 7th, November 2016
| address
|
Free Download
(2 pages)
|
CH01 |
On October 28, 2016 director's details were changed
filed on: 7th, November 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 11, 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 096333120006, created on June 1, 2016
filed on: 2nd, June 2016
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 096333120005, created on May 6, 2016
filed on: 9th, May 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 096333120004, created on November 30, 2015
filed on: 1st, December 2015
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 096333120003, created on October 19, 2015
filed on: 29th, October 2015
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 096333120002, created on October 19, 2015
filed on: 28th, October 2015
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 096333120001, created on September 30, 2015
filed on: 15th, October 2015
| mortgage
|
Free Download
(39 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2015
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Capital declared on June 11, 2015: 100.00 GBP
capital
|
|