CS01 |
Confirmation statement with no updates Sun, 4th Feb 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Feb 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st May 2023
filed on: 22nd, November 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 4th Feb 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
Mon, 15th Feb 2021 - the day director's appointment was terminated
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 15th Feb 2021
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 4th Feb 2021. New Address: Unit 22 Peartree Road Stanway Colchester CO3 0JN. Previous address: Unit 22 Peartree Business Centre Peartree Road Stanway Colchester CO3 0JN England
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 4th Feb 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st Jan 2020
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 2nd, September 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Thu, 21st May 2020. New Address: Unit 22 Peartree Business Centre Peartree Road Stanway Colchester CO3 0JN. Previous address: 6 Nags Corner Wiston Road Nayland Colchester CO6 4LT
filed on: 21st, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 4th Feb 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Mon, 1st Oct 2018 - the day director's appointment was terminated
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 4th Feb 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 20th, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Feb 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 17th, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 4th Feb 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 14th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 4th Feb 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 4th Feb 2015 with full list of members
filed on: 5th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 5th Feb 2015: 10000.00 GBP
capital
|
|
CH01 |
On Wed, 1st Oct 2014 director's details were changed
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 9th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 4th Feb 2014 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Thu, 16th Jan 2014 new director was appointed.
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 16th Jan 2014 new director was appointed.
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 29th, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 4th Feb 2013 with full list of members
filed on: 11th, February 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 28th Nov 2012. Old Address: Town Wall House, Balkerne Hill Colchester Essex CO3 3AD
filed on: 28th, November 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 4th Feb 2012 with full list of members
filed on: 6th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 23rd, May 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Feb 2011 with full list of members
filed on: 14th, February 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
Fri, 1st Oct 2010 - the day secretary's appointment was terminated
filed on: 1st, October 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 2nd, September 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 4th Feb 2010 with full list of members
filed on: 18th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2008
filed on: 21st, August 2009
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 28/02/2009 to 30/11/2008
filed on: 19th, March 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 9th Feb 2009 with shareholders record
filed on: 9th, February 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Tue, 11th Mar 2008 Director appointed
filed on: 11th, March 2008
| officers
|
Free Download
(3 pages)
|
288a |
On Tue, 11th Mar 2008 Secretary appointed
filed on: 11th, March 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Fri, 8th Feb 2008 Director resigned
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 8th Feb 2008 Secretary resigned
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 8th Feb 2008 Director resigned
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 8th Feb 2008 Secretary resigned
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, February 2008
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, February 2008
| incorporation
|
Free Download
(16 pages)
|