PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 8th, February 2024
| accounts
|
Free Download
(44 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 20th, January 2024
| accounts
|
Free Download
(44 pages)
|
AP01 |
New director was appointed on 2023-12-01
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-12-01
filed on: 5th, December 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-11-20
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2023-03-01
filed on: 5th, June 2023
| officers
|
Free Download
(1 page)
|
AP03 |
On 2023-03-01 - new secretary appointed
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-11-20
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2022-09-09
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
AP03 |
On 2022-10-03 - new secretary appointed
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-10-03
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2022-03-31
filed on: 6th, September 2022
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: 2022-07-31
filed on: 2nd, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-07-31
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 654 the Crescent Colchester Essex CO4 9YQ England to 3 the Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE on 2022-04-04
filed on: 4th, April 2022
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2022-01-31
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-01-31
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2021-03-31
filed on: 29th, November 2021
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 2021-11-20
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2020-03-31
filed on: 12th, May 2021
| accounts
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 20th, March 2021
| resolution
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 20th, March 2021
| incorporation
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 116893920008, created on 2021-03-11
filed on: 16th, March 2021
| mortgage
|
Free Download
(27 pages)
|
PSC05 |
Change to a person with significant control 2020-12-14
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 116893920002 in full
filed on: 5th, January 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 116893920006 in full
filed on: 5th, January 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 116893920004 in full
filed on: 5th, January 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 116893920005 in full
filed on: 5th, January 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 116893920003 in full
filed on: 24th, December 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 116893920001 in full
filed on: 23rd, December 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 116893920007 in full
filed on: 23rd, December 2020
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-12-14
filed on: 15th, December 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom to 654 the Crescent Colchester Essex CO4 9YQ on 2020-12-15
filed on: 15th, December 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-12-14
filed on: 15th, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-12-14
filed on: 15th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-12-14
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-12-14
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-20
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
SH19 |
Statement of Capital on 2020-08-04: 1.00 GBP
filed on: 4th, August 2020
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 02/04/20
filed on: 4th, May 2020
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 4th, May 2020
| capital
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2020-04-02: 596730.00 GBP
filed on: 4th, May 2020
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 4th, May 2020
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-11-20
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2019-11-30 to 2020-03-31
filed on: 4th, April 2019
| accounts
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 6th, March 2019
| incorporation
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 6th, March 2019
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 116893920007, created on 2019-03-01
filed on: 4th, March 2019
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 116893920006, created on 2019-02-22
filed on: 1st, March 2019
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 116893920005, created on 2019-02-22
filed on: 1st, March 2019
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 116893920004, created on 2019-02-27
filed on: 28th, February 2019
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 116893920003, created on 2019-02-22
filed on: 27th, February 2019
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 116893920002, created on 2019-02-22
filed on: 26th, February 2019
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 116893920001, created on 2019-02-22
filed on: 25th, February 2019
| mortgage
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 21st, November 2018
| incorporation
|
Free Download
(25 pages)
|