PSC01 |
Notification of a person with significant control January 25, 2024
filed on: 30th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 30, 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2023
filed on: 3rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2022
filed on: 4th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 22, 2021
filed on: 22nd, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 28th, March 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control March 1, 2020
filed on: 28th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2020 director's details were changed
filed on: 28th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 23 Gantry Close Off Brook Street Colchester CO1 2ZP England to 18 Sussex Road Sussex Road Colchester CO3 3QJ on January 22, 2020
filed on: 22nd, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 11, 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 11, 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 11, 2016 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On October 28, 2014 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 20 Lavender Court Arbourvale St. Leonards-on-Sea Hastings TN38 0FQ to 23 Gantry Close Off Brook Street Colchester CO1 2ZP on June 2, 2016
filed on: 2nd, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 11, 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 11, 2014 with full list of members
filed on: 21st, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2013
filed on: 7th, March 2014
| accounts
|
Free Download
(9 pages)
|
CH01 |
On January 1, 2013 director's details were changed
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 11, 2013 with full list of members
filed on: 24th, July 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 15, 2013. Old Address: C/O Kbs Accountants & Co Ltd 8 Pallister Road Clacton-on-Sea CO15 1PQ United Kingdom
filed on: 15th, July 2013
| address
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 15th, July 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2012
| incorporation
|
Free Download
(36 pages)
|