AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 2nd, June 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 25th, May 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 15th, June 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 2nd, July 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 28th, June 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 18th, September 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2016
filed on: 18th, August 2017
|
accounts |
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2015
filed on: 13th, May 2016
|
accounts |
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 28th April 2016
filed on: 28th, April 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st December 2015
filed on: 12th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 12th January 2016
|
capital |
|
CH01 |
On Wednesday 30th December 2015 director's details were changed
filed on: 6th, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Wednesday 31st December 2014
filed on: 29th, June 2015
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 146 New London Road Chelmsford Essex CM2 0AW. Change occurred on Monday 18th May 2015. Company's previous address: 43-44 Berners Street London W1T 3nd.
filed on: 18th, May 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 26th January 2015 director's details were changed
filed on: 27th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 31st December 2014
filed on: 22nd, January 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2013
filed on: 23rd, April 2014
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Tuesday 21st January 2014 director's details were changed
filed on: 21st, January 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On Monday 6th January 2014 secretary's details were changed
filed on: 6th, January 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 6th January 2014 director's details were changed
filed on: 6th, January 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 31st December 2013
filed on: 2nd, January 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 2nd January 2014
|
capital |
|
AA |
Small company accounts for the period up to Monday 31st December 2012
filed on: 1st, August 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 31st December 2012
filed on: 8th, January 2013
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Friday 27th July 2012 director's details were changed
filed on: 19th, November 2012
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2011
filed on: 6th, June 2012
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Saturday 31st March 2012 director's details were changed
filed on: 28th, May 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On Saturday 31st March 2012 secretary's details were changed
filed on: 28th, May 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 31st December 2011
filed on: 3rd, January 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Friday 31st December 2010
filed on: 5th, August 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 31st December 2010
filed on: 4th, January 2011
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Friday 13th August 2010 director's details were changed
filed on: 23rd, August 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On Friday 13th August 2010 secretary's details were changed
filed on: 23rd, August 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 26th July 2010 from 1 King Georges Court High Street Billericay Essex CM12 9BY
filed on: 26th, July 2010
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Thursday 31st December 2009
filed on: 17th, June 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st December 2009
filed on: 6th, January 2010
|
annual return |
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 19th, August 2009
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 9th, April 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to Monday 5th January 2009 - Annual return with full member list
filed on: 5th, January 2009
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 25th, September 2008
|
officers |
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 5th, September 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 16th, June 2008
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 7th, April 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to Monday 7th January 2008 - Annual return with full member list
filed on: 7th, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to Monday 7th January 2008 - Annual return with full member list
filed on: 7th, January 2008
|
annual return |
Free Download
(2 pages)
|
288b |
On Tuesday 20th November 2007 Director resigned
filed on: 20th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 20th November 2007 New director appointed
filed on: 20th, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 20th November 2007 New director appointed
filed on: 20th, November 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Tuesday 20th November 2007 Director resigned
filed on: 20th, November 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 24th, July 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 24th, July 2007
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed gentian (colchester) LIMITEDcertificate issued on 17/07/07
filed on: 17th, July 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed gentian (colchester) LIMITEDcertificate issued on 17/07/07
filed on: 17th, July 2007
|
change of name |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2006
filed on: 29th, May 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2006
filed on: 29th, May 2007
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to Friday 2nd February 2007 - Annual return with full member list
filed on: 2nd, February 2007
|
annual return |
Free Download
(5 pages)
|
363a |
Period up to Friday 2nd February 2007 - Annual return with full member list
filed on: 2nd, February 2007
|
annual return |
Free Download
(5 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 4th, September 2006
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 4th, September 2006
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/07 to 31/12/06
filed on: 6th, February 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/07 to 31/12/06
filed on: 6th, February 2006
|
accounts |
Free Download
(1 page)
|
288b |
On Monday 6th February 2006 Secretary resigned
filed on: 6th, February 2006
|
officers |
Free Download
(1 page)
|
288b |
On Monday 6th February 2006 Secretary resigned
filed on: 6th, February 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, January 2006
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 25th, January 2006
|
incorporation |
Free Download
(18 pages)
|