AA01 |
Previous accounting period shortened to 30th December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 057622290024 in full
filed on: 26th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 057622290014 in full
filed on: 26th, June 2023
| mortgage
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 31st December 2021: 2200000.00 GBP
filed on: 8th, March 2023
| capital
|
Free Download
(3 pages)
|
CH01 |
On 6th January 2023 director's details were changed
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 057622290020 in full
filed on: 23rd, September 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 057622290021 in full
filed on: 23rd, September 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 057622290027 in full
filed on: 3rd, September 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 057622290017 in full
filed on: 27th, August 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 057622290016 in full
filed on: 27th, August 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 057622290019 in full
filed on: 27th, August 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 057622290022 in full
filed on: 27th, August 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 057622290023 in full
filed on: 27th, August 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 057622290028 in full
filed on: 27th, August 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 057622290026 in full
filed on: 27th, August 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 057622290025 in full
filed on: 27th, August 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 057622290029 in full
filed on: 27th, August 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 10 in full
filed on: 27th, August 2021
| mortgage
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 057622290029, created on 6th May 2020
filed on: 11th, May 2020
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 057622290027, created on 14th October 2019
filed on: 15th, October 2019
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 057622290028, created on 14th October 2019
filed on: 15th, October 2019
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 057622290025, created on 9th October 2019
filed on: 14th, October 2019
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 057622290026, created on 9th October 2019
filed on: 14th, October 2019
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 057622290024, created on 20th March 2019
filed on: 21st, March 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 057622290022, created on 8th March 2019
filed on: 11th, March 2019
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 057622290023, created on 8th March 2019
filed on: 11th, March 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 057622290021, created on 24th January 2019
filed on: 25th, January 2019
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 057622290020, created on 24th January 2019
filed on: 25th, January 2019
| mortgage
|
Free Download
(28 pages)
|
MR04 |
Satisfaction of charge 057622290018 in full
filed on: 23rd, October 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 057622290019, created on 15th October 2018
filed on: 22nd, October 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 057622290018, created on 17th May 2018
filed on: 18th, May 2018
| mortgage
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 057622290015 in full
filed on: 16th, March 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 057622290017, created on 22nd February 2018
filed on: 23rd, February 2018
| mortgage
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 057622290013 in full
filed on: 14th, December 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 057622290016, created on 1st November 2017
filed on: 2nd, November 2017
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 057622290015, created on 4th May 2017
filed on: 5th, May 2017
| mortgage
|
Free Download
(6 pages)
|
CH01 |
Director's details were changed
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 057622290014, created on 15th August 2016
filed on: 16th, August 2016
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 8th, August 2016
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 057622290013, created on 18th July 2016
filed on: 19th, July 2016
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 057622290012, created on 3rd June 2016
filed on: 6th, June 2016
| mortgage
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 14th, April 2016
| mortgage
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 14th, April 2016
| mortgage
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 6 in full
filed on: 14th, April 2016
| mortgage
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 5 in full
filed on: 14th, April 2016
| mortgage
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 9 in full
filed on: 14th, April 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 4 in full
filed on: 14th, April 2016
| mortgage
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 11 in full
filed on: 14th, April 2016
| mortgage
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 14th, April 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 8 in full
filed on: 14th, April 2016
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 30th March 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th February 2016: 1000000.00 GBP
filed on: 8th, March 2016
| capital
|
Free Download
(6 pages)
|
CH01 |
On 6th August 2015 director's details were changed
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 30th March 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 18th February 2015. New Address: Dickens House Guithavon Street Witham Essex CM8 1BJ. Previous address: Waldegraves Holiday Park Mersea Island Colchester Essex CO5 8SE
filed on: 18th, February 2015
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 30th March 2014 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st March 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 30th March 2013 with full list of members
filed on: 2nd, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 30th March 2012 with full list of members
filed on: 27th, June 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
27th June 2012 - the day secretary's appointment was terminated
filed on: 27th, June 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from the Lodge Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ on 18th January 2012
filed on: 18th, January 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 12th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 30th March 2011 with full list of members
filed on: 1st, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 30th March 2010 with full list of members
filed on: 7th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 15th, December 2009
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 02/06/2009 from graphic house, 11 magdalen street, colchester essex c)1 2JT
filed on: 2nd, June 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 6th April 2009 with shareholders record
filed on: 6th, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 16th, October 2008
| accounts
|
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 13th, October 2008
| officers
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 11
filed on: 27th, August 2008
| mortgage
|
Free Download
(4 pages)
|
403a |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
filed on: 7th, August 2008
| mortgage
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 10
filed on: 6th, August 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 9
filed on: 23rd, May 2008
| mortgage
|
Free Download
(3 pages)
|
363a |
Annual return up to 23rd April 2008 with shareholders record
filed on: 23rd, April 2008
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 8
filed on: 7th, April 2008
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 3rd, February 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 3rd, February 2008
| accounts
|
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 9th, January 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 9th, January 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 1st, November 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 1st, November 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, October 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, October 2007
| mortgage
|
Free Download
(3 pages)
|
363a |
Annual return up to 3rd April 2007 with shareholders record
filed on: 3rd, April 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 3rd April 2007 with shareholders record
filed on: 3rd, April 2007
| annual return
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 10th, March 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 10th, March 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 25th, November 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 25th, November 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 12th, August 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 12th, August 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 19th, July 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 19th, July 2006
| mortgage
|
Free Download
(3 pages)
|
288a |
On 22nd May 2006 New secretary appointed
filed on: 22nd, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 22nd May 2006 New secretary appointed
filed on: 22nd, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 5th May 2006 New director appointed
filed on: 5th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 5th May 2006 New director appointed
filed on: 5th, May 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 5th May 2006 Secretary resigned
filed on: 5th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On 5th May 2006 Director resigned
filed on: 5th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On 5th May 2006 Director resigned
filed on: 5th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On 5th May 2006 Secretary resigned
filed on: 5th, May 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, March 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 30th, March 2006
| incorporation
|
Free Download
(15 pages)
|