DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/11/06
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/06
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/06
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 20th, September 2021
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/01/26
filed on: 26th, January 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
MR04 |
Charge 2 satisfaction in full.
filed on: 11th, January 2021
| mortgage
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/06
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to The Coach House Headgate Colchester CO3 3BT
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 1st, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 064196110003 satisfaction in full.
filed on: 30th, October 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 27th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/06
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/06
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 21st, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/06
filed on: 2nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 2017/10/30 secretary's details were changed
filed on: 30th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 26th, September 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2017/07/24. New Address: The Coach House Headgate Colchester CO3 3BT. Previous address: Blackburn House 32 Crouch Street Colchester Essex CO3 3HH
filed on: 24th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/11/06
filed on: 12th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 27th, September 2016
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 064196110003, created on 2016/05/24
filed on: 27th, May 2016
| mortgage
|
Free Download
(28 pages)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 27th, May 2016
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/11/06 with full list of members
filed on: 24th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2015/12/24
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 28th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/11/06 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 26th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/11/06 with full list of members
filed on: 1st, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 28th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/11/06 with full list of members
filed on: 20th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 13th, August 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2011/09/30 director's details were changed
filed on: 2nd, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/11/06 with full list of members
filed on: 2nd, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 31st, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2010/11/06 with full list of members
filed on: 30th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 19th, August 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2010/03/17 from Causeway House, the Causeway Great Horkesley Colchester Essex CO6 4EJ
filed on: 17th, March 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2009/11/06 with full list of members
filed on: 11th, November 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2009/11/11 director's details were changed
filed on: 11th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/11/11 director's details were changed
filed on: 11th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2008/12/31
filed on: 15th, October 2009
| accounts
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, August 2009
| mortgage
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 12th, August 2009
| mortgage
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/11/2008 to 31/12/2008
filed on: 16th, January 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 2008/11/26 with shareholders record
filed on: 26th, November 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On 2008/07/28 Director appointed
filed on: 28th, July 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/07/28 Secretary appointed
filed on: 28th, July 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/07/28 Director appointed
filed on: 28th, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2007/11/07 Director resigned
filed on: 7th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/11/07 Director resigned
filed on: 7th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/11/07 Secretary resigned
filed on: 7th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/11/07 Secretary resigned
filed on: 7th, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, November 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 6th, November 2007
| incorporation
|
Free Download
(9 pages)
|