AD01 |
New registered office address Tan Y Gofer Sarn Pwllheli LL53 8EU. Change occurred on Thursday 9th November 2023. Company's previous address: 101 Oak Road Tiptree Colchester Essex CO5 0NE England.
filed on: 9th, November 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 6th November 2023 director's details were changed
filed on: 9th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 6th November 2023 director's details were changed
filed on: 9th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 13th, July 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 4th, July 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 28th, July 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 15th, July 2019
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Friday 1st September 2017 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 1st September 2017 secretary's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 1st September 2017 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 12th, July 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 101 Oak Road Tiptree Colchester Essex CO5 0NE. Change occurred on Friday 5th January 2018. Company's previous address: PO Box CO5 0NE 101 Oak Road Tiptree Colchester Essex CO5 0NE United Kingdom.
filed on: 5th, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address PO Box CO5 0NE 101 Oak Road Tiptree Colchester Essex CO5 0NE. Change occurred on Thursday 14th September 2017. Company's previous address: Victoria House 88 the Causeway Heybridge Maldon CM9 4LL England.
filed on: 14th, September 2017
| address
|
Free Download
(1 page)
|
CH03 |
On Tuesday 1st August 2017 secretary's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st August 2017 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st August 2017 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 23rd, May 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Victoria House 88 the Causeway Heybridge Maldon CM9 4LL. Change occurred on Thursday 27th October 2016. Company's previous address: Maldon Jewellery Office 10 Kingston Chase Heybridge Maldon Essex CM9 4TB.
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 29th, July 2016
| accounts
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 6th April 2016
filed on: 5th, May 2016
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 28th July 2015.
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 6th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 1st August 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st August 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Monday 4th August 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 10th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 1st August 2013
filed on: 2nd, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on Friday 2nd August 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 27th, June 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 10th October 2012 from C/O Mjc Office 50 High Street Maldon Essex CM9 5PN United Kingdom
filed on: 10th, October 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 14th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 1st August 2012
filed on: 6th, August 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 1st August 2012 director's details were changed
filed on: 6th, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 20th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 1st August 2011
filed on: 3rd, August 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th March 2011
filed on: 9th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 19th, October 2010
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on Monday 14th June 2010 from Unit H Wenlock Way High Street Maldon Essex CM9 5AD
filed on: 14th, June 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 15th March 2010
filed on: 29th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 2nd, December 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Thursday 23rd April 2009 - Annual return with full member list
filed on: 23rd, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 29th, January 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Thursday 14th August 2008 - Annual return with full member list
filed on: 14th, August 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 9th, January 2008
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 9th, January 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to Friday 4th May 2007 - Annual return with full member list
filed on: 4th, May 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to Friday 4th May 2007 - Annual return with full member list
filed on: 4th, May 2007
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 12/10/06 from: 10 kingston chase, heybridge maldon essex CM9 4TB
filed on: 12th, October 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/10/06 from: 10 kingston chase, heybridge maldon essex CM9 4TB
filed on: 12th, October 2006
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 8 shares on Wednesday 15th March 2006. Value of each share 1 £, total number of shares: 10.
filed on: 22nd, March 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 8 shares on Wednesday 15th March 2006. Value of each share 1 £, total number of shares: 10.
filed on: 22nd, March 2006
| capital
|
Free Download
(2 pages)
|
288a |
On Wednesday 22nd March 2006 New secretary appointed
filed on: 22nd, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 22nd March 2006 New director appointed
filed on: 22nd, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 22nd March 2006 New director appointed
filed on: 22nd, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 22nd March 2006 New secretary appointed
filed on: 22nd, March 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 16/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 16th, March 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 16th, March 2006
| address
|
Free Download
(1 page)
|
288b |
On Thursday 16th March 2006 Director resigned
filed on: 16th, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 16th March 2006 Secretary resigned
filed on: 16th, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 16th March 2006 Director resigned
filed on: 16th, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 16th March 2006 Secretary resigned
filed on: 16th, March 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, March 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 15th, March 2006
| incorporation
|
Free Download
(16 pages)
|