TM02 |
Secretary appointment termination on 2024-02-01
filed on: 10th, February 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Luces Cottage Luces Lane Castle Hedingham Halstead Essex CO9 3HE United Kingdom to Mill Hill Grange Road Tiptree Colchester CO5 0UL on 2024-02-10
filed on: 10th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2023-02-28
filed on: 30th, November 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Luces Cottage Luces Cottage Luces Lane Castle Hedingham Halstead CO9 3HE United Kingdom to Luces Cottage Luces Lane Castle Hedingham Halstead Essex CO9 3HE on 2023-02-09
filed on: 9th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-02-09
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-02-28
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-09
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 26th, October 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-09
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-02-29
filed on: 18th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-09
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 25th, November 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Office 2, Bank Building 2 Market Hill Halstead Essex CO9 2AR United Kingdom to Luces Cottage Luces Cottage Luces Lane Castle Hedingham Halstead CO9 3HE on 2019-04-10
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-02-09
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2018-06-01
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office 2 2 Market Hill Halstead Essex CO9 2AR England to Office 2, Bank Building 2 Market Hill Halstead Essex CO9 2AR on 2018-02-13
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-02-09
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 28th, November 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Bentalls Centre Colchester Road Heybridge Maldon Essex CM9 4GD to Office 2 2 Market Hill Halstead Essex CO9 2AR on 2017-03-20
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-09
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 29th, November 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2016-03-16
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-02-09 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-02-09: 1.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2016-02-01: 1.00 GBP
filed on: 9th, February 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 25th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-02-09 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-02-09: 1.00 GBP
capital
|
|
CH01 |
On 2015-01-01 director's details were changed
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 10th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-02-09 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 30th, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-02-09 with full list of members
filed on: 12th, February 2013
| annual return
|
Free Download
(4 pages)
|
AP04 |
On 2012-05-30 - new secretary appointed
filed on: 30th, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-05-30 director's details were changed
filed on: 30th, May 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2012-05-23
filed on: 23rd, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Bentalls Centre Colchester Road Heybridge Maldon Esssex CM9 4GD United Kingdom on 2012-05-23
filed on: 23rd, May 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, February 2012
| incorporation
|
Free Download
(44 pages)
|