AA |
Full accounts data made up to Sunday 30th April 2023
filed on: 11th, January 2024
| accounts
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 065726980011, created on Monday 9th October 2023
filed on: 13th, October 2023
| mortgage
|
Free Download
(8 pages)
|
MR04 |
Charge 065726980006 satisfaction in full.
filed on: 3rd, March 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 065726980005 satisfaction in full.
filed on: 3rd, March 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 065726980010, created on Wednesday 1st February 2023
filed on: 2nd, February 2023
| mortgage
|
Free Download
(8 pages)
|
MR04 |
Charge 065726980008 satisfaction in full.
filed on: 21st, December 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 065726980009, created on Friday 2nd December 2022
filed on: 14th, December 2022
| mortgage
|
Free Download
(8 pages)
|
CH03 |
On Tuesday 20th September 2022 secretary's details were changed
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 20th September 2022 director's details were changed
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 4th, July 2022
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director appointment on Sunday 1st May 2022.
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 10th, July 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Head Office Kenton Road Debenham Suffolk IP14 6LA. Change occurred on Thursday 30th January 2020. Company's previous address: 47 Butt Road Colchester Essex CO3 3BZ.
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 8th, July 2019
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, April 2019
| resolution
|
Free Download
(22 pages)
|
MR04 |
Charge 065726980007 satisfaction in full.
filed on: 6th, October 2018
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 25th, July 2018
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Thursday 4th January 2018 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 4th January 2018 secretary's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 28th, June 2017
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 26th April 2017
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 26th April 2017.
filed on: 3rd, May 2017
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 4th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd April 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
20000.00 GBP is the capital in company's statement on Friday 29th April 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 15th, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 22nd April 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
20000.00 GBP is the capital in company's statement on Wednesday 27th May 2015
capital
|
|
MR04 |
Charge 3 satisfaction in full.
filed on: 4th, February 2015
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 4 satisfaction in full.
filed on: 4th, February 2015
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 065726980005, created on Monday 26th January 2015
filed on: 27th, January 2015
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 065726980006, created on Monday 26th January 2015
filed on: 27th, January 2015
| mortgage
|
Free Download
(17 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 5th, January 2015
| mortgage
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 20th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 22nd April 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
20000.00 GBP is the capital in company's statement on Wednesday 30th April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 13th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 22nd April 2013
filed on: 7th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 12th, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd April 2012
filed on: 27th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 10th, June 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd April 2011
filed on: 27th, April 2011
| annual return
|
Free Download
(5 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:4
filed on: 11th, March 2011
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 10th, March 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 8th, March 2011
| mortgage
|
Free Download
(9 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 18th, November 2010
| mortgage
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 12th, July 2010
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 30th, June 2010
| mortgage
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 22nd April 2010
filed on: 28th, April 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 18th, January 2010
| accounts
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 8th, July 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to Monday 6th July 2009 - Annual return with full member list
filed on: 6th, July 2009
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 19th, January 2009
| resolution
|
Free Download
(12 pages)
|
88(2) |
Alloted 19999 shares from Monday 3rd November 2008 to Thursday 31st December 2009. Value of each share 1 gbp, total number of shares: 20000.
filed on: 11th, December 2008
| capital
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, November 2008
| mortgage
|
Free Download
(8 pages)
|
288a |
On Wednesday 30th July 2008 Secretary appointed
filed on: 30th, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 30th July 2008 Director appointed
filed on: 30th, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 6th May 2008 Appointment terminated director
filed on: 6th, May 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, April 2008
| incorporation
|
Free Download
(18 pages)
|