MR01 |
Registration of charge 082499210008, created on November 3, 2023
filed on: 6th, November 2023
| mortgage
|
Free Download
(25 pages)
|
AD01 |
New registered office address 167 Uxbridge Road London W7 3th. Change occurred on July 19, 2023. Company's previous address: 47 Butt Road Colchester Essex CO3 3BZ United Kingdom.
filed on: 19th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 13th, July 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 9th, September 2021
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 082499210007, created on April 1, 2021
filed on: 7th, April 2021
| mortgage
|
Free Download
(90 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 22nd, June 2020
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting period ending changed to November 30, 2019 (was March 31, 2020).
filed on: 24th, April 2020
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082499210006, created on August 30, 2018
filed on: 8th, July 2019
| mortgage
|
Free Download
(38 pages)
|
CH01 |
On May 20, 2019 director's details were changed
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, August 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, August 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082499210005, created on August 8, 2018
filed on: 24th, August 2018
| mortgage
|
Free Download
(41 pages)
|
AD01 |
New registered office address 47 Butt Road Colchester Essex CO3 3BZ. Change occurred on June 28, 2018. Company's previous address: The Hythe Pharmacy Shop 2 Hythe Quay Colchester CO2 8JB.
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
CH01 |
On May 18, 2018 director's details were changed
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 18, 2018 director's details were changed
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On November 23, 2017 director's details were changed
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2016
filed on: 31st, October 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2017 to November 30, 2016
filed on: 25th, October 2017
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, December 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, December 2016
| mortgage
|
Free Download
(1 page)
|
CH01 |
On November 29, 2016 director's details were changed
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 29, 2016
filed on: 1st, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 29, 2016
filed on: 1st, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 29, 2016
filed on: 1st, December 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on November 29, 2016
filed on: 1st, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 29, 2016
filed on: 1st, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 29, 2016
filed on: 1st, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On November 29, 2016 new director was appointed.
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 082499210003, created on November 29, 2016
filed on: 30th, November 2016
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 082499210004, created on November 29, 2016
filed on: 30th, November 2016
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 11, 2015
filed on: 14th, October 2015
| annual return
|
Free Download
(9 pages)
|
AA01 |
Accounting period ending changed to October 31, 2014 (was April 30, 2015).
filed on: 3rd, July 2015
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on November 4, 2013: 1000.00 GBP
filed on: 24th, October 2014
| capital
|
Free Download
(3 pages)
|
CH01 |
On August 10, 2014 director's details were changed
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Hythe Pharmacy Shop 2 Hythe Quay Colchester CO2 8JB. Change occurred on October 24, 2014. Company's previous address: Bedlam Windmill Road Bradfield Manningtree Essex CO11 2QS.
filed on: 24th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 11, 2014
filed on: 24th, October 2014
| annual return
|
Free Download
(9 pages)
|
AD01 |
New registered office address The Hythe Pharmacy Shop 2 Hythe Quay Colchester CO2 8JB. Change occurred on October 24, 2014. Company's previous address: Shop 2 the Hythe Pharmacy Shop 2 Hythe Quay Colchester CO2 8JB United Kingdom.
filed on: 24th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 14th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 11, 2013
filed on: 8th, November 2013
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on November 8, 2013: 4.00 GBP
capital
|
|
MR01 |
Registration of charge 082499210002
filed on: 20th, July 2013
| mortgage
|
Free Download
(39 pages)
|
AP01 |
On April 24, 2013 new director was appointed.
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, November 2012
| mortgage
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, October 2012
| incorporation
|
Free Download
(12 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|