MR01 |
Registration of charge 088579150011, created on 5th April 2024
filed on: 8th, April 2024
| mortgage
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 8th, September 2023
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 24th August 2023
filed on: 24th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 088579150010, created on 23rd December 2021
filed on: 6th, January 2022
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 088579150008, created on 3rd December 2021
filed on: 7th, December 2021
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 088579150009, created on 3rd December 2021
filed on: 7th, December 2021
| mortgage
|
Free Download
(40 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 088579150007, created on 2nd September 2021
filed on: 16th, September 2021
| mortgage
|
Free Download
(24 pages)
|
MR04 |
Satisfaction of charge 088579150005 in full
filed on: 25th, August 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 088579150006 in full
filed on: 25th, August 2021
| mortgage
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 22nd January 2021
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 22nd January 2021 director's details were changed
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 18th, August 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st December 2019 director's details were changed
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st December 2019
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Stackwood Cottage Stackwood Road Polstead Heath Colchester CO6 5BA England on 6th December 2019 to 61 Station Road Sudbury Suffolk CO10 2SP
filed on: 6th, December 2019
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 088579150003 in full
filed on: 26th, June 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 088579150004 in full
filed on: 26th, June 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 088579150002 in full
filed on: 26th, June 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 088579150001 in full
filed on: 26th, June 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Thaubels Wick Road Langham Colchester CO4 5PG England on 2nd March 2017 to Stackwood Cottage Stackwood Road Polstead Heath Colchester CO6 5BA
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd January 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 088579150006, created on 4th November 2016
filed on: 7th, November 2016
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 088579150005, created on 4th November 2016
filed on: 7th, November 2016
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd January 2016
filed on: 17th, February 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 17th February 2016 director's details were changed
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 40-42 High Street Maldon Essex CM9 5PN on 17th February 2016 to Thaubels Wick Road Langham Colchester CO4 5PG
filed on: 17th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 088579150003, created on 23rd November 2015
filed on: 25th, November 2015
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 088579150004, created on 23rd November 2015
filed on: 25th, November 2015
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 088579150002, created on 23rd March 2015
filed on: 11th, April 2015
| mortgage
|
Free Download
|
MR01 |
Registration of charge 088579150001, created on 23rd March 2015
filed on: 11th, April 2015
| mortgage
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 23rd January 2015
filed on: 5th, February 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st September 2014 director's details were changed
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th September 2014
filed on: 7th, October 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, January 2014
| incorporation
|
Free Download
(29 pages)
|