AP01 |
New director appointment on 2023/11/03.
filed on: 6th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/10/13
filed on: 17th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2022/12/31
filed on: 21st, September 2023
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director appointment on 2023/09/01.
filed on: 4th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/08/27
filed on: 30th, August 2023
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088205940013, created on 2022/12/23
filed on: 4th, January 2023
| mortgage
|
Free Download
(24 pages)
|
AA |
Small company accounts made up to 2021/12/31
filed on: 27th, May 2022
| accounts
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 18th, December 2021
| resolution
|
Free Download
(1 page)
|
SH19 |
200.00 GBP is the capital in company's statement on 2021/12/07
filed on: 7th, December 2021
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 7th, December 2021
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 29/11/21
filed on: 7th, December 2021
| insolvency
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 12th, November 2021
| accounts
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 088205940012, created on 2021/11/04
filed on: 11th, November 2021
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 088205940011, created on 2021/11/04
filed on: 11th, November 2021
| mortgage
|
Free Download
(23 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2021/11/04
filed on: 5th, November 2021
| capital
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2019/12/31
filed on: 13th, January 2021
| accounts
|
Free Download
(14 pages)
|
AD01 |
Change of registered address from Unit 15 Alpha Centre 238, London Road Wickford Essex SS12 0JX on 2020/08/01 to 77 Wollaston Way Burnt Mills Industrial Estate Basildon SS13 1DJ
filed on: 1st, August 2020
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2018/12/31
filed on: 3rd, October 2019
| accounts
|
Free Download
(14 pages)
|
MR04 |
Charge 088205940006 satisfaction in full.
filed on: 1st, February 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 088205940008 satisfaction in full.
filed on: 1st, February 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 088205940007 satisfaction in full.
filed on: 1st, February 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088205940010, created on 2019/01/23
filed on: 25th, January 2019
| mortgage
|
Free Download
(30 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/01/22
filed on: 22nd, January 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2017/12/31
filed on: 25th, September 2018
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment terminated on 2018/05/11
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/05/10.
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 088205940009, created on 2017/09/20
filed on: 4th, October 2017
| mortgage
|
Free Download
(34 pages)
|
MR04 |
Charge 088205940004 satisfaction in full.
filed on: 15th, August 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 088205940005 satisfaction in full.
filed on: 15th, August 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 088205940003 satisfaction in full.
filed on: 15th, August 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088205940008, created on 2017/06/28
filed on: 12th, July 2017
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 088205940006, created on 2017/06/28
filed on: 12th, July 2017
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 088205940007, created on 2017/06/28
filed on: 12th, July 2017
| mortgage
|
Free Download
(33 pages)
|
TM01 |
Director's appointment terminated on 2016/10/07
filed on: 10th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
MR05 |
All of the property or undertaking has been released from charge 088205940003
filed on: 16th, September 2016
| mortgage
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 088205940004
filed on: 31st, August 2016
| mortgage
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 088205940005
filed on: 23rd, August 2016
| mortgage
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 088205940003
filed on: 15th, August 2016
| mortgage
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 088205940004
filed on: 28th, July 2016
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Charge 088205940002 satisfaction in full.
filed on: 26th, July 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 088205940001 satisfaction in full.
filed on: 26th, July 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088205940005, created on 2016/07/17
filed on: 26th, July 2016
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 088205940004, created on 2016/07/24
filed on: 26th, July 2016
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 088205940003, created on 2016/07/10
filed on: 13th, July 2016
| mortgage
|
Free Download
(20 pages)
|
MR05 |
All of the property or undertaking has been released from charge 088205940002
filed on: 30th, June 2016
| mortgage
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/06/29
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 088205940001
filed on: 17th, June 2016
| mortgage
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 088205940002
filed on: 26th, May 2016
| mortgage
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/05/16.
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 088205940001
filed on: 19th, May 2016
| mortgage
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 088205940002
filed on: 26th, April 2016
| mortgage
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 088205940001
filed on: 19th, April 2016
| mortgage
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 088205940002, created on 2016/03/24
filed on: 24th, March 2016
| mortgage
|
Free Download
(21 pages)
|
MR05 |
All of the property or undertaking has been released from charge 088205940001
filed on: 22nd, March 2016
| mortgage
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 088205940001
filed on: 22nd, March 2016
| mortgage
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 088205940001, created on 2016/02/17
filed on: 23rd, February 2016
| mortgage
|
Free Download
(21 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/19
filed on: 12th, January 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2015/11/10.
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed clc franchise (retail) LTDcertificate issued on 11/11/15
filed on: 11th, November 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 18th, September 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2015/08/04 director's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit C1a Hovefields Avenue Basildon Essex SS13 1EB England on 2015/08/04 to Unit 15 Alpha Centre 238, London Road Wickford Essex SS12 0JX
filed on: 4th, August 2015
| address
|
Free Download
(1 page)
|
CH02 |
Directors's details were changed on 2015/08/04
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Supreme House Hovefields Avenue Burnt Mills Industrial Estate Basildon Essex SS13 1EB on 2015/04/28 to Unit C1a Hovefields Avenue Basildon Essex SS13 1EB
filed on: 28th, April 2015
| address
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/19
filed on: 12th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/01/12
capital
|
|
CH02 |
Directors's details were changed on 2014/04/25
filed on: 12th, January 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, December 2013
| incorporation
|
Free Download
(8 pages)
|