AA |
Small company accounts for the period up to March 31, 2023
filed on: 16th, December 2023
| accounts
|
Free Download
(17 pages)
|
AP01 |
On December 1, 2023 new director was appointed.
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 1, 2023
filed on: 5th, December 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 21, 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: March 1, 2023) of a secretary
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 1, 2023
filed on: 5th, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 21, 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On October 3, 2022 new director was appointed.
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 9, 2022
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: October 3, 2022) of a secretary
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 31, 2022
filed on: 6th, September 2022
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2022
filed on: 2nd, August 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 3 the Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE. Change occurred on June 24, 2022. Company's previous address: 654 the Crescent Colchester Essex CO4 9YQ England.
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
AP01 |
On April 4, 2022 new director was appointed.
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 31, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates October 21, 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 20th, March 2021
| resolution
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 20th, March 2021
| incorporation
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 092739470004, created on March 11, 2021
filed on: 16th, March 2021
| mortgage
|
Free Download
(27 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(14 pages)
|
PSC05 |
Change to a person with significant control December 14, 2020
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control December 14, 2020
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control December 14, 2020
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 14, 2020
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, January 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, January 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, January 2021
| mortgage
|
Free Download
(1 page)
|
AP01 |
On December 14, 2020 new director was appointed.
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 14, 2020 new director was appointed.
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 14, 2020 new director was appointed.
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 654 the Crescent Colchester Essex CO4 9YQ. Change occurred on December 15, 2020. Company's previous address: Bradbury House 830 the Crescent Colchester Business Park Colchester CO4 9YQ.
filed on: 15th, December 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 14, 2020
filed on: 15th, December 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 14, 2020
filed on: 15th, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 14, 2020
filed on: 15th, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 14, 2020
filed on: 15th, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 21, 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 092739470003, created on August 20, 2018
filed on: 21st, August 2018
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 092739470001, created on March 29, 2018
filed on: 5th, April 2018
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 092739470002, created on March 29, 2018
filed on: 5th, April 2018
| mortgage
|
Free Download
(7 pages)
|
AP01 |
On March 21, 2018 new director was appointed.
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: March 5, 2018) of a secretary
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates October 21, 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2015
filed on: 22nd, October 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from October 31, 2015 to March 31, 2015
filed on: 20th, January 2015
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 12th, January 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 12th, January 2015
| resolution
|
|
SH01 |
Capital declared on December 10, 2014: 99.00 GBP
filed on: 12th, January 2015
| capital
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, October 2014
| incorporation
|
Free Download
(28 pages)
|