AA |
Full accounts data made up to 2023-03-31
filed on: 26th, February 2024
| accounts
|
Free Download
(28 pages)
|
AD01 |
Registered office address changed from The Octagon 27 Middleborough Colchester CO1 1TG England to One Canada Square Canary Wharf Floor 10 (North West) London E14 5AB on 2024-01-05
filed on: 5th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-03-31
filed on: 30th, December 2022
| accounts
|
Free Download
(30 pages)
|
AA01 |
Previous accounting period extended from 2022-03-30 to 2022-03-31
filed on: 24th, December 2022
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-03-31
filed on: 7th, June 2022
| accounts
|
Free Download
(35 pages)
|
AA01 |
Previous accounting period shortened from 2021-03-31 to 2021-03-30
filed on: 23rd, March 2022
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2022-01-05 director's details were changed
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 095230480006, created on 2021-09-16
filed on: 27th, September 2021
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 095230480005, created on 2021-08-19
filed on: 1st, September 2021
| mortgage
|
Free Download
(48 pages)
|
MR04 |
Satisfaction of charge 095230480004 in full
filed on: 26th, August 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-03-31
filed on: 27th, May 2021
| accounts
|
Free Download
(32 pages)
|
AD01 |
Registered office address changed from 7th Floor Wellington House 90 -92 Butt Road Colchester CO3 3DA England to The Octagon 27 Middleborough Colchester CO1 1TG on 2021-03-08
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2020-04-30 to 2020-03-31
filed on: 22nd, April 2020
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-04-30
filed on: 5th, February 2020
| accounts
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 095230480004, created on 2019-12-06
filed on: 18th, December 2019
| mortgage
|
Free Download
(59 pages)
|
MR04 |
Satisfaction of charge 095230480003 in full
filed on: 17th, October 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 095230480002 in full
filed on: 26th, March 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 095230480001 in full
filed on: 26th, March 2019
| mortgage
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2018-11-09
filed on: 14th, December 2018
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 24th, October 2018
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 095230480003, created on 2018-03-12
filed on: 12th, March 2018
| mortgage
|
Free Download
(34 pages)
|
AD01 |
Registered office address changed from Calbron House Calbron House Rushmere Close West Mersea, Colchester Essex CO5 8QQ England to 7th Floor Wellington House 90 -92 Butt Road Colchester CO3 3DA on 2018-03-09
filed on: 9th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 2nd, November 2017
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2017-03-10
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-03-10: 11.12 GBP
filed on: 17th, March 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-02-21: 10.19 GBP
filed on: 17th, March 2017
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 095230480001, created on 2017-03-10
filed on: 14th, March 2017
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 095230480002, created on 2017-03-10
filed on: 14th, March 2017
| mortgage
|
Free Download
(31 pages)
|
SH02 |
Sub-division of shares on 2017-02-06
filed on: 13th, March 2017
| capital
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2016-04-30
filed on: 21st, September 2016
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-07-19: 10.00 GBP
filed on: 8th, September 2016
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2016-07-19
filed on: 20th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-05-17
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Calbron House Rushmere Close West Mersey Colchester Essex CO5 8QQ England to Calbron House Calbron House Rushmere Close West Mersea, Colchester Essex CO5 8QQ on 2016-05-17
filed on: 17th, May 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-05-17
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-05-17
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-05-16
filed on: 16th, May 2016
| resolution
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2016-05-13
filed on: 13th, May 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE England to Calbron House Rushmere Close West Mersey Colchester Essex CO5 8QQ on 2016-05-13
filed on: 13th, May 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-05-13
filed on: 13th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-05-03
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-05-13
filed on: 13th, May 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015-09-07 director's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-09-07 director's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2015-09-07 secretary's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-04-01 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England to Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE on 2015-09-07
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, April 2015
| incorporation
|
Free Download
(9 pages)
|