CS01 |
Confirmation statement with updates 2024-01-05
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 25th, August 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2023-01-05
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 27th, June 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2022-01-05
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 6th, August 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2021-01-29
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 3rd, November 2020
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on 2020-04-06
filed on: 29th, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-04-06
filed on: 29th, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-02-13
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 11th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019-02-13
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 071997100009, created on 2018-08-01
filed on: 18th, August 2018
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 18th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018-02-13
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2018-01-25
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-01-25
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 071997100008, created on 2017-10-19
filed on: 4th, November 2017
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 31st, July 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2017-02-13 director's details were changed
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-02-13
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 071997100007, created on 2017-01-30
filed on: 10th, February 2017
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 18th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-13
filed on: 15th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 21st, August 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2015-02-13 director's details were changed
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2015-02-13 secretary's details were changed
filed on: 13th, February 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015-02-13 director's details were changed
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-02-13
filed on: 13th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-13
filed on: 13th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-02-13: 400.00 GBP
capital
|
|
AD01 |
New registered office address 92 Station Road Clacton-on-Sea Essex CO15 1SG. Change occurred on 2014-12-15. Company's previous address: 84 Harwich Road Little Clacton Clacton on Sea Essex CO16 9NE.
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 28th, July 2014
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 071997100006, created on 2014-06-25
filed on: 12th, July 2014
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-12
filed on: 24th, March 2014
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 2014-03-12 director's details were changed
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2013-11-04: 400.00 GBP
filed on: 12th, November 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 12th, November 2013
| resolution
|
Free Download
(18 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, November 2013
| capital
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 071997100005
filed on: 15th, August 2013
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 25th, July 2013
| accounts
|
|
CH01 |
On 2013-03-12 director's details were changed
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-12
filed on: 13th, March 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2012-11-20 director's details were changed
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 4th, August 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 3rd, August 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2012-07-31
filed on: 31st, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-07-31
filed on: 31st, July 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 27th, June 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-23
filed on: 23rd, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 28th, June 2011
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 1st, June 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-23
filed on: 7th, April 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2011-02-18
filed on: 18th, February 2011
| officers
|
Free Download
(2 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 16th, February 2011
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 24th, June 2010
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, June 2010
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 23rd, March 2010
| incorporation
|
Free Download
(24 pages)
|