GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 1 the Causeway Great Horkesley Colchester CO6 4EJ England on Wed, 20th Mar 2019 to C/O B & C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA
filed on: 20th, March 2019
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 24th Jan 2019
filed on: 24th, January 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 9th Jan 2019 director's details were changed
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 9th Jan 2019 director's details were changed
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 9th Jan 2019 director's details were changed
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 3rd Jan 2019 new director was appointed.
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 20th Dec 2018
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 20th Dec 2018
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 9th Jul 2018 new director was appointed.
filed on: 20th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 1st Jul 2018
filed on: 13th, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 7th Jul 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Sun, 30th Sep 2018
filed on: 5th, June 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 29th, January 2018
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Jul 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Thu, 8th Dec 2016 new director was appointed.
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 8th Dec 2016
filed on: 8th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Manor Place Albert Road Braintree CM7 3JE on Tue, 2nd Aug 2016 to Suite 1 the Causeway Great Horkesley Colchester CO6 4EJ
filed on: 2nd, August 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 7th Jul 2016
filed on: 7th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 070378490001, created on Tue, 3rd May 2016
filed on: 4th, May 2016
| mortgage
|
Free Download
(37 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 12th Oct 2015
filed on: 27th, November 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 27th Nov 2015: 600.00 GBP
capital
|
|
SH01 |
Capital declared on Thu, 16th Jul 2015: 600.00 GBP
filed on: 27th, November 2015
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, August 2015
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 16th Jul 2015: 600.00 GBP
filed on: 3rd, August 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 3rd, August 2015
| resolution
|
Free Download
|
AP01 |
On Fri, 17th Apr 2015 new director was appointed.
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 12th Oct 2014
filed on: 14th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, July 2014
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Oct 2013
filed on: 18th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 18th Oct 2013: 500.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 7th, February 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 12th Oct 2012
filed on: 16th, November 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 12th Oct 2011
filed on: 2nd, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 22nd, August 2011
| accounts
|
Free Download
(6 pages)
|
AP03 |
On Wed, 15th Jun 2011, company appointed a new person to the position of a secretary
filed on: 15th, June 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 27th Apr 2011 new director was appointed.
filed on: 27th, April 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 27th Apr 2011 new director was appointed.
filed on: 27th, April 2011
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 27th Apr 2011
filed on: 27th, April 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 27th Apr 2011
filed on: 27th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 12th Oct 2010
filed on: 22nd, December 2010
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Thu, 16th Dec 2010 new director was appointed.
filed on: 16th, December 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 16th Dec 2010
filed on: 16th, December 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 16th Dec 2010
filed on: 16th, December 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 27th Oct 2010
filed on: 27th, October 2010
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2011
filed on: 13th, November 2009
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Thu, 29th Oct 2009 new director was appointed.
filed on: 29th, October 2009
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 12th Oct 2009: 500.00 GBP
filed on: 29th, October 2009
| capital
|
Free Download
(4 pages)
|
AP01 |
On Thu, 29th Oct 2009 new director was appointed.
filed on: 29th, October 2009
| officers
|
Free Download
(3 pages)
|
AP03 |
On Thu, 29th Oct 2009, company appointed a new person to the position of a secretary
filed on: 29th, October 2009
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 13th Oct 2009
filed on: 13th, October 2009
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 13th Oct 2009
filed on: 13th, October 2009
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 13th Oct 2009
filed on: 13th, October 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, October 2009
| incorporation
|
Free Download
(32 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|