Date | Description |
2025-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/25, WITH UPDATES |
2024-12-01 |
delete person Leanne Pickering |
2024-06-18 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/24, WITH UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-07-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-14 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2023-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-28 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-04-07 |
delete address SUITE 1, UNIT 5 LANSWOOD PARK BUSINESS CENTRE BROOMFIELD ROAD ELMSTEAD MARKET COLCHESTER ESSEX ENGLAND CO7 7FD |
2022-04-07 |
insert address SUITE 5 LANSWOOD PARK BUSINESS CENTRE BROOMFIELD ROAD ELMSTEAD MARKET COLCHESTER ESSEX ENGLAND CO7 7FD |
2022-04-07 |
update registered_address |
2022-03-30 |
delete address Suite 1, Unit 4 Lanswood Park Business Centre, Broomfield Road, Elmstead Market, Colchester CO7 7FD |
2022-03-30 |
delete address Suite 1, Unit 4, Landswood Park Business Centre, Broomfield Road, Elmstead Market, Colchester CO7 7FD |
2022-03-30 |
insert address Suite 5, Landswood Park Business Centre, Broomfield Road, Elmstead Market, Colchester CO7 7FD |
2022-03-30 |
insert address Suite 5, Lanswood Park Business Centre, Broomfield Road, Elmstead Market, Colchester CO7 7FD |
2022-03-30 |
insert person Christopher Thompson |
2022-03-30 |
update primary_contact Suite 1, Unit 4 Lanswood Park Business Centre, Broomfield Road, Elmstead Market, Colchester CO7 7FD => Suite 5, Lanswood Park Business Centre, Broomfield Road, Elmstead Market, Colchester CO7 7FD |
2022-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2022 FROM
SUITE 1, UNIT 5 LANSWOOD PARK BUSINESS CENTRE BROOMFIELD ROAD
ELMSTEAD MARKET
COLCHESTER
ESSEX
CO7 7FD
ENGLAND |
2022-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW AYERS / 22/03/2022 |
2022-03-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE AYERS / 22/03/2022 |
2022-03-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW AYERS / 22/03/2022 |
2022-03-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CLAIRE AYERS / 22/03/2022 |
2022-02-07 |
delete address SUITE 1, UNIT 4 LANSWOOD PARK BUSINESS CENTRE BROOMFIELD ROAD ELMSTEAD MARKET COLCHESTER ESSEX ENGLAND CO7 7FD |
2022-02-07 |
insert address SUITE 1, UNIT 5 LANSWOOD PARK BUSINESS CENTRE BROOMFIELD ROAD ELMSTEAD MARKET COLCHESTER ESSEX ENGLAND CO7 7FD |
2022-02-07 |
update registered_address |
2022-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES |
2022-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2022 FROM
SUITE 1, UNIT 4 LANSWOOD PARK BUSINESS CENTRE BROOMFIELD ROAD
ELMSTEAD MARKET
COLCHESTER
ESSEX
CO7 7FD
ENGLAND |
2022-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW AYERS / 13/01/2022 |
2022-01-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE AYERS / 13/01/2022 |
2022-01-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW AYERS / 13/01/2022 |
2022-01-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CLAIRE AYERS / 13/01/2022 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-21 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-07-26 |
insert person Leanne Pickering |
2021-07-26 |
insert person Scott Mordrick |
2021-06-21 |
delete person Katie Sawyer |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-31 |
delete address Suite 2 Courtyard Offices, Braxted Park, Braxted Park Road, Great Braxted CM8 3GA |
2021-01-31 |
delete phone 01621 890230 |
2021-01-31 |
delete registration_number 459051 |
2021-01-31 |
delete source_ip 104.31.88.192 |
2021-01-31 |
delete source_ip 104.31.89.192 |
2021-01-31 |
insert address Suite 1, Unit 4, Landswood Park Business Centre, Broomfield Road, Elmstead Market, Colchester CO7 7FD |
2021-01-31 |
insert registration_number 929578 |
2021-01-31 |
insert source_ip 104.21.31.31 |
2021-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES |
2020-12-14 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-20 |
update statutory_documents SECRETARY APPOINTED MRS CLAIRE AYERS |
2020-06-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE AYERS |
2020-06-15 |
insert source_ip 172.67.174.232 |
2020-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-26 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-08-27 |
update statutory_documents 05/03/18 STATEMENT OF CAPITAL GBP 795 |
2019-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES |
2019-01-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW AYERS / 14/09/2018 |
2019-01-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW AYERS / 14/09/2018 |
2018-10-07 |
delete address LODGE PARK, LODGE LANE LANGHAM COLCHESTER ENGLAND CO4 5NE |
2018-10-07 |
insert address SUITE 1, UNIT 4 LANSWOOD PARK BUSINESS CENTRE BROOMFIELD ROAD ELMSTEAD MARKET COLCHESTER ESSEX ENGLAND CO7 7FD |
2018-10-07 |
update registered_address |
2018-09-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW AYERS / 30/08/2018 |
2018-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2018 FROM
LODGE PARK, LODGE LANE LANGHAM
COLCHESTER
CO4 5NE
ENGLAND |
2018-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW AYERS / 30/08/2018 |
2018-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE AYERS / 30/08/2018 |
2018-09-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CLAIRE AYERS / 30/08/2018 |
2018-05-07 |
update account_category NO ACCOUNTS FILED => UNAUDITED ABRIDGED |
2018-05-07 |
update accounts_last_madeup_date null => 2018-03-31 |
2018-05-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-04-16 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-04-07 |
update account_ref_month 1 => 3 |
2018-04-07 |
update accounts_next_due_date 2019-10-12 => 2018-12-31 |
2018-03-26 |
update statutory_documents CURRSHO FROM 31/01/2019 TO 31/03/2018 |
2018-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW AYRES / 12/01/2018 |
2018-01-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW AYRES / 12/01/2018 |
2018-01-12 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |