AD01 |
Change of registered address from Holton Park Holton St. Mary Colchester CO7 6NN England on Thu, 13th Apr 2023 to Unit 6 Blackacre Road Great Blakenham Ipswich IP6 0FL
filed on: 13th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Mar 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 29th Mar 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Full accounts for the period ending Mon, 30th Mar 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts for the period ending Mon, 1st Apr 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(18 pages)
|
AD01 |
Change of registered address from Units 2 and 3 Holton Business Park Holton St. Mary Suffolk CO7 6NN England on Mon, 21st Oct 2019 to Holton Park Holton St. Mary Colchester CO7 6NN
filed on: 21st, October 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Majestic House the Belfry Colonial Way Watford WD24 4WH on Thu, 17th Oct 2019 to Units 2 and 3 Holton Business Park Holton St. Mary Suffolk CO7 6NN
filed on: 17th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 2nd Apr 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts for the period ending Mon, 3rd Apr 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts for the period ending Mon, 28th Mar 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 8th Jan 2016
filed on: 11th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 11th Jan 2016: 1.00 GBP
capital
|
|
AA |
Full accounts for the period ending Mon, 30th Mar 2015
filed on: 17th, October 2015
| accounts
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 1st, May 2015
| resolution
|
Free Download
|
AUD |
Resignation of an auditor
filed on: 9th, February 2015
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 8th Jan 2015
filed on: 8th, January 2015
| annual return
|
Free Download
(4 pages)
|
AD02 |
Single Alternative Inspection Location changed from Majestic House Otterspool Way Watford Hertfordshire WD25 8WW United Kingdom at an unknown date to Majestic House the Belfry Colonial Way Watford WD24 4WH
filed on: 8th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Mar 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(21 pages)
|
AD01 |
Company moved to new address on Tue, 27th May 2014. Old Address: Majestic House Otterspool Way Watford Hertfordshire WD25 8WW
filed on: 27th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 8th Jan 2014
filed on: 8th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 8th Jan 2014: 1.00 GBP
capital
|
|
AA |
Full accounts for the period ending Mon, 1st Apr 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 8th Jan 2013
filed on: 8th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Mon, 2nd Apr 2012
filed on: 5th, November 2012
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 8th Jan 2012
filed on: 10th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2011
filed on: 21st, October 2011
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 8th Jan 2011
filed on: 11th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(20 pages)
|
AUD |
Resignation of an auditor
filed on: 24th, March 2010
| auditors
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 8th, January 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 8th Jan 2010
filed on: 8th, January 2010
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 24th Nov 2009
filed on: 1st, December 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2009
filed on: 18th, June 2009
| accounts
|
Free Download
(13 pages)
|
225 |
Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 7th, April 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/03/2009 from, gosbecks park, gosbecks road, colchester, essex, CO2 9JT
filed on: 25th, March 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/2009 to 28/02/2009
filed on: 25th, March 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Mon, 1st Dec 2008 with complete member list
filed on: 1st, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 1st, July 2008
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 24th, January 2008
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 24th, January 2008
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return drawn up to Mon, 31st Dec 2007 with complete member list
filed on: 31st, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Mon, 31st Dec 2007 with complete member list
filed on: 31st, December 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 30th, January 2007
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 30th, January 2007
| accounts
|
Free Download
(8 pages)
|
363s |
Annual return drawn up to Fri, 29th Dec 2006 with complete member list
filed on: 29th, December 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to Fri, 29th Dec 2006 with complete member list
filed on: 29th, December 2006
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2005
filed on: 23rd, March 2006
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2005
filed on: 23rd, March 2006
| accounts
|
Free Download
(8 pages)
|
287 |
Registered office changed on 10/02/06 from: holton park, holton st mary, suffolk, CO7 6NN
filed on: 10th, February 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/02/06 from: holton park, holton st mary, suffolk, CO7 6NN
filed on: 10th, February 2006
| address
|
Free Download
(1 page)
|
363s |
Annual return drawn up to Thu, 22nd Dec 2005 with complete member list
filed on: 22nd, December 2005
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to Thu, 22nd Dec 2005 with complete member list
filed on: 22nd, December 2005
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to Tue, 4th Jan 2005 with complete member list
filed on: 4th, January 2005
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return (Secretary resigned) up to Tue, 4th Jan 2005
annual return
|
|
363s |
Annual return drawn up to Tue, 4th Jan 2005 with complete member list
filed on: 4th, January 2005
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 01/06/04 from: bonded warehouse, derby road, burton upon trent, staffordshire DE14 1RY
filed on: 1st, June 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/06/04 from: bonded warehouse, derby road, burton upon trent, staffordshire DE14 1RY
filed on: 1st, June 2004
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 28th, April 2004
| incorporation
|
Free Download
(11 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 28th, April 2004
| incorporation
|
Free Download
(11 pages)
|
287 |
Registered office changed on 23/02/04 from: wollastons, brierly place, new london road, chelmsford, essex CM2 0AP
filed on: 23rd, February 2004
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/04 to 31/03/05
filed on: 23rd, February 2004
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/02/04 from: wollastons, brierly place, new london road, chelmsford, essex CM2 0AP
filed on: 23rd, February 2004
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/04 to 31/03/05
filed on: 23rd, February 2004
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, November 2003
| incorporation
|
Free Download
(22 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, November 2003
| incorporation
|
Free Download
(22 pages)
|