MR01 |
Registration of charge 089394960004, created on 1st December 2023
filed on: 5th, December 2023
| mortgage
|
Free Download
(42 pages)
|
MR04 |
Satisfaction of charge 089394960002 in full
filed on: 21st, November 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089394960003, created on 5th September 2023
filed on: 10th, September 2023
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 10th March 2023 director's details were changed
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th March 2023 director's details were changed
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th March 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 089394960002, created on 13th September 2022
filed on: 22nd, September 2022
| mortgage
|
Free Download
(22 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th March 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 089394960001 in full
filed on: 27th, October 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 089394960001, created on 10th December 2020
filed on: 17th, December 2020
| mortgage
|
Free Download
(21 pages)
|
PSC01 |
Notification of a person with significant control 29th November 2018
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 29th November 2018
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 31st March 2020 to 31st May 2020
filed on: 13th, July 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 23rd March 2020. New Address: 145 Caelum Drive Colchester CO2 8FN. Previous address: 143 Caelum Drive Colchester CO2 8FN England
filed on: 23rd, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th March 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 29th November 2018
filed on: 29th, November 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 28th November 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 28th November 2018: 100.00 GBP
filed on: 28th, November 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th November 2018
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 9th, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 20th February 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 20th February 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 20th February 2017. New Address: 143 Caelum Drive Colchester CO2 8FN. Previous address: 19 Ruth King Close Colchester CO3 3FA England
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 20th February 2017. New Address: 19 Ruth King Close Colchester CO3 3FA. Previous address: 3 Hereward Close Wivenhoe Colchester CO7 9SB
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th March 2016 with full list of members
filed on: 28th, December 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 28th December 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
30th May 2014 - the day director's appointment was terminated
filed on: 23rd, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th May 2014
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th March 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 14th, March 2014
| incorporation
|
Free Download
(7 pages)
|