RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, October 2023
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 19th, October 2023
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, October 2023
| incorporation
|
Free Download
(28 pages)
|
AD01 |
Registered office address changed from Suite 17, Cautrac Serviced Offices the Causeway Great Horkesley Colchester Essex CO6 4EJ England to The Maltings Rosemary Lane Halstead Essex CO9 1HZ on Thursday 10th August 2023
filed on: 10th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 24th, July 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th June 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Tuesday 21st February 2023
filed on: 22nd, February 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 17th January 2023 director's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 17th January 2023 secretary's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 17th January 2023 director's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4a De Grey Square De Grey Road Colchester Essex CO4 5YQ to Suite 17, Cautrac Serviced Offices the Causeway Great Horkesley Colchester Essex CO6 4EJ on Wednesday 7th December 2022
filed on: 7th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th June 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 22nd, July 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 18th June 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 4th January 2021
filed on: 18th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control Monday 4th January 2021
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 30th December 2020
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th April 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th April 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 1st, August 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tuesday 29th May 2018 director's details were changed
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 29th May 2018 director's details were changed
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 5th April 2018
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 5th April 2018
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 5th April 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th October 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 11th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 16th October 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 16th October 2015 with full list of members
filed on: 16th, October 2015
| annual return
|
Free Download
(8 pages)
|
CH01 |
On Tuesday 18th August 2015 director's details were changed
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 2nd February 2015 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 10th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 2nd February 2014 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 17th March 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 22nd, October 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Thursday 4th April 2013 from 20 St. Andrews Gardens Colchester CO4 3EH United Kingdom
filed on: 4th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 2nd February 2013 with full list of members
filed on: 4th, April 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 2nd February 2012 with full list of members
filed on: 24th, May 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 2nd, November 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Monday 28th February 2011 to Monday 31st January 2011
filed on: 1st, November 2011
| accounts
|
Free Download
(1 page)
|
CH01 |
On Wednesday 2nd February 2011 director's details were changed
filed on: 13th, May 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 2nd February 2011 secretary's details were changed
filed on: 13th, May 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 13th May 2011 from Unit 56 Brunel Road Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4LU England
filed on: 13th, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 2nd February 2011 with full list of members
filed on: 13th, May 2011
| annual return
|
Free Download
(8 pages)
|
CH01 |
On Wednesday 2nd February 2011 director's details were changed
filed on: 13th, May 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 2nd February 2011 director's details were changed
filed on: 13th, May 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 2nd February 2011 director's details were changed
filed on: 13th, May 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, February 2010
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|