CS01 |
Confirmation statement with no updates 27th March 2024
filed on: 5th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 14th, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 27th March 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 20th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 27th March 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 29th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 27th March 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 52 Hooper Avenue Colchester CO2 9FE. Previous address: Innovation Centre Boundary Road Colchester CO4 3ZQ England
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 10th, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 27th March 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Innovation Centre Boundary Road Colchester CO4 3ZQ. Previous address: North Colchester Business Centre 340 the Crescent Colchester CO4 9AD England
filed on: 1st, April 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 27th March 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 2nd, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 27th March 2018
filed on: 2nd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 15th, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 27th March 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: North Colchester Business Centre 340 the Crescent Colchester CO4 9AD. Previous address: The Colchester Centre Xenace Ltd, Suite 5, the Colchester Centre Hawkins Road Colchester Essex CO2 8JX England
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(6 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: The Colchester Centre Xenace Ltd, Suite 5, the Colchester Centre Hawkins Road Colchester Essex CO2 8JX. Previous address: The Colchester Centre Hawkins Road Colchester CO2 8JX England
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to The Colchester Centre Hawkins Road Colchester CO2 8JX at an unknown date
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th March 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 27th, March 2015
| incorporation
|
Free Download
(26 pages)
|