CS01 |
Confirmation statement with no updates 2023-10-05
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-10-10
filed on: 10th, July 2023
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 75 Victoria Chase Victoria Chase Colchester CO1 1WB England to 1 Albany Close Albany Close West Bergholt Colchester CO6 3LE on 2023-01-11
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-10-05
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2022-07-25
filed on: 18th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-07-25
filed on: 25th, July 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 284 Mill Road Mile End Colchester Essex CO4 5JQ England to 75 Victoria Chase Victoria Chase Colchester CO1 1WB on 2022-07-25
filed on: 25th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-10-10
filed on: 10th, June 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-05
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-10-10
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-05
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-10-10
filed on: 27th, April 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-04
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-10-10
filed on: 18th, June 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-03
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-10-10
filed on: 9th, May 2018
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2017-10-01 director's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017-10-01
filed on: 1st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-10-01 director's details were changed
filed on: 1st, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-10-01 director's details were changed
filed on: 1st, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-10-01 director's details were changed
filed on: 1st, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-01
filed on: 1st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-10-10
filed on: 22nd, May 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2016-09-19
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 6 the Square Martlesham Heath Ipswich Suffolk IP5 3SL to 284 Mill Road Mile End Colchester Essex CO4 5JQ on 2016-09-19
filed on: 19th, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-04-02 director's details were changed
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2015-10-10
filed on: 21st, April 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2015-09-10, no shareholders list
filed on: 21st, September 2015
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2014-10-10
filed on: 3rd, March 2015
| accounts
|
Free Download
(10 pages)
|
AD02 |
Location of register of charges has been changed from Acacias Bacons Lane Chappel Colchester Essex CO6 2EB United Kingdom to 284 Mill Road Mile End Colchester CO4 5JQ at an unknown date
filed on: 10th, October 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014-01-01 director's details were changed
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-01-01 director's details were changed
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-01-01 director's details were changed
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-09-10, no shareholders list
filed on: 10th, October 2014
| annual return
|
Free Download
(9 pages)
|
CH01 |
On 2014-01-01 director's details were changed
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-01-01 director's details were changed
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-01-01 director's details were changed
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-10-10
filed on: 17th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-09-10, no shareholders list
filed on: 27th, September 2013
| annual return
|
Free Download
(8 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 19th, August 2013
| incorporation
|
Free Download
(20 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 17th, July 2013
| incorporation
|
Free Download
(24 pages)
|
AA |
Total exemption small company accounts data made up to 2012-10-10
filed on: 28th, June 2013
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2013-04-20
filed on: 9th, May 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-04-20
filed on: 9th, May 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-04-20
filed on: 9th, May 2013
| officers
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 9th, January 2013
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 9th, January 2013
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-09-10, no shareholders list
filed on: 13th, September 2012
| annual return
|
Free Download
(6 pages)
|
AD02 |
Register inspection address has been changed
filed on: 13th, September 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-10-10
filed on: 8th, June 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2012-03-19
filed on: 20th, April 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Cadman House Off Peartree Road Colchester Essex CO3 0NW on 2012-01-11
filed on: 11th, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-09-10, no shareholders list
filed on: 7th, October 2011
| annual return
|
Free Download
(6 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 20th, July 2011
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 20th, July 2011
| resolution
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2011-09-30 to 2011-10-10
filed on: 17th, January 2011
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 10th, September 2010
| incorporation
|
Free Download
(42 pages)
|