CH03 |
On January 8, 2024 secretary's details were changed
filed on: 26th, January 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On January 8, 2024 director's details were changed
filed on: 26th, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ. Change occurred on January 8, 2024. Company's previous address: 7 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA.
filed on: 8th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 24, 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 29, 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 30, 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 6, 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 6, 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 6, 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On July 4, 2018 director's details were changed
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 6, 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control August 7, 2016
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 19, 2017 director's details were changed
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 24, 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 19, 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On July 19, 2017 secretary's details were changed
filed on: 19th, July 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On July 19, 2017 director's details were changed
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 7th, October 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 6, 2016
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 6, 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 6, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 19th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 6, 2014
filed on: 7th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 7, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on March 10, 2014. Old Address: Suite 215 1St Floor Ewer House 44-46 Crouch Street Colchester Essex CO3 3HH
filed on: 10th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 6, 2013
filed on: 2nd, September 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 25, 2013 director's details were changed
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 25, 2013 secretary's details were changed
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 17th, January 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 6, 2012
filed on: 11th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 16th, February 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 6, 2011
filed on: 7th, September 2011
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 6, 2011: 100.00 GBP
filed on: 12th, May 2011
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 11th, April 2011
| accounts
|
Free Download
(3 pages)
|
CH01 |
On August 6, 2010 director's details were changed
filed on: 20th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 6, 2010
filed on: 20th, August 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 30th, April 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to August 25, 2009 - Annual return with full member list
filed on: 25th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2008
filed on: 13th, November 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/2009 to 31/08/2008
filed on: 13th, November 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, August 2008
| incorporation
|
Free Download
(21 pages)
|