TM02 |
Termination of appointment as a secretary on October 20, 2023
filed on: 29th, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 20, 2023
filed on: 29th, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 2nd, July 2020
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on November 18, 2019: 8.00 GBP
filed on: 8th, April 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 2 High Street Burnham on Crouch Essex CM0 8AA. Change occurred on June 10, 2019. Company's previous address: 5 st Marys House High Street Burnham-on-Crouch CM0 8BE England.
filed on: 10th, June 2019
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: March 17, 2019) of a secretary
filed on: 23rd, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 17, 2019 new director was appointed.
filed on: 23rd, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 17, 2019 new director was appointed.
filed on: 23rd, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 11, 2019
filed on: 11th, February 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 5 st Marys House High Street Burnham-on-Crouch CM0 8BE. Change occurred on December 3, 2018. Company's previous address: 3 - 11 Reeves Way Reeves Way South Woodham Ferrers Chelmsford CM3 5XF England.
filed on: 3rd, December 2018
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 3, 2018
filed on: 3rd, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 3 - 11 Reeves Way Reeves Way South Woodham Ferrers Chelmsford CM3 5XF. Change occurred on November 28, 2017. Company's previous address: 5 st Mary's House High Street Burnham on Crouch Essex CM0 8BE England.
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: November 20, 2017) of a secretary
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 5 st Mary's House High Street Burnham on Crouch Essex CM0 8BE. Change occurred on September 25, 2017. Company's previous address: 5 st Marys House High Street Burnham on Crouch Essex CM0 8BE England.
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 5 st Marys House High Street Burnham on Crouch Essex CM0 8BE. Change occurred on September 25, 2017. Company's previous address: 59 High Street Burnham-on-Crouch CM0 8AH England.
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 22, 2017
filed on: 22nd, September 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 59 High Street Burnham-on-Crouch CM0 8AH. Change occurred on September 20, 2017. Company's previous address: Windsor House 103 Whitehall Road Colchester Essex CO2 8HA United Kingdom.
filed on: 20th, September 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 5, 2017
filed on: 6th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On September 5, 2017 new director was appointed.
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 5, 2017 new director was appointed.
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 5, 2017 new director was appointed.
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 5, 2017 new director was appointed.
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 5, 2017
filed on: 6th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 5, 2017
filed on: 6th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On September 5, 2017 new director was appointed.
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 30, 2016
filed on: 30th, November 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Windsor House 103 Whitehall Road Colchester Essex CO2 8HA. Change occurred on October 31, 2016. Company's previous address: 59 High Street Burnham on Crouch Essex CM0 8AH.
filed on: 31st, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on May 12, 2016
filed on: 17th, May 2016
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: May 12, 2016) of a secretary
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 14, 2015
filed on: 26th, February 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on February 26, 2016: 7.00 GBP
capital
|
|
AP01 |
On June 1, 2015 new director was appointed.
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2015 new director was appointed.
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2015
filed on: 25th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 14th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 14, 2014
filed on: 26th, January 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 16th, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 14, 2013
filed on: 7th, January 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on January 7, 2014: 7.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 17th, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 14, 2012
filed on: 9th, January 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 25th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 14, 2011
filed on: 11th, January 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 10th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 14, 2010
filed on: 31st, January 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 27th, September 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 24th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 14, 2009
filed on: 24th, December 2009
| annual return
|
Free Download
(6 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 24th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 24th, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 6th, June 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to March 9, 2009 - Annual return with full member list
filed on: 9th, March 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2007
filed on: 31st, March 2008
| accounts
|
Free Download
(11 pages)
|
363a |
Period up to February 1, 2008 - Annual return with full member list
filed on: 1st, February 2008
| annual return
|
Free Download
(4 pages)
|
363a |
Period up to February 1, 2008 - Annual return with full member list
filed on: 1st, February 2008
| annual return
|
Free Download
(4 pages)
|
288b |
On September 30, 2007 Director resigned
filed on: 30th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On September 30, 2007 Director resigned
filed on: 30th, September 2007
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2006
filed on: 21st, April 2007
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2006
filed on: 21st, April 2007
| accounts
|
Free Download
(9 pages)
|
88(2)R |
Alloted 6 shares on December 10, 2006. Value of each share 1 £.
filed on: 21st, February 2007
| capital
|
Free Download
(3 pages)
|
88(2)R |
Alloted 6 shares on December 10, 2006. Value of each share 1 £.
filed on: 21st, February 2007
| capital
|
Free Download
(3 pages)
|
88(2)R |
Alloted 1 shares on December 10, 2006. Value of each share 1 £.
filed on: 26th, January 2007
| capital
|
Free Download
(2 pages)
|
363s |
Period up to January 26, 2007 - Annual return with full member list
filed on: 26th, January 2007
| annual return
|
Free Download
(9 pages)
|
363s |
Period up to January 26, 2007 - Annual return with full member list
filed on: 26th, January 2007
| annual return
|
Free Download
(9 pages)
|
88(2)R |
Alloted 1 shares on December 10, 2006. Value of each share 1 £.
filed on: 26th, January 2007
| capital
|
Free Download
(2 pages)
|
288a |
On September 20, 2006 New director appointed
filed on: 20th, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On September 20, 2006 New director appointed
filed on: 20th, September 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 02/03/06 from: 14-18 city road cardiff CF24 3DL
filed on: 2nd, March 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/03/06 from: 14-18 city road cardiff CF24 3DL
filed on: 2nd, March 2006
| address
|
Free Download
(1 page)
|
288a |
On March 2, 2006 New director appointed
filed on: 2nd, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On March 2, 2006 New director appointed
filed on: 2nd, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On March 2, 2006 New secretary appointed;new director appointed
filed on: 2nd, March 2006
| officers
|
Free Download
(2 pages)
|
288b |
On March 2, 2006 Director resigned
filed on: 2nd, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On March 2, 2006 New director appointed
filed on: 2nd, March 2006
| officers
|
Free Download
(2 pages)
|
288b |
On March 2, 2006 Secretary resigned
filed on: 2nd, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On March 2, 2006 New director appointed
filed on: 2nd, March 2006
| officers
|
Free Download
(2 pages)
|
288b |
On March 2, 2006 Director resigned
filed on: 2nd, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On March 2, 2006 Secretary resigned
filed on: 2nd, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On March 2, 2006 New secretary appointed;new director appointed
filed on: 2nd, March 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, December 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, December 2005
| incorporation
|
Free Download
(12 pages)
|