CS01 |
Confirmation statement with updates 14th October 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 11th, July 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 14th October 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 22nd, August 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 24th June 2022. New Address: Chalice House Bromley Road Elmstead Colchester CO7 7BY. Previous address: 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD England
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 14th October 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 31st March 2020 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 31st March 2020
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 14th October 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 31st July 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 31st July 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 10th, May 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 21st February 2019. New Address: 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD. Previous address: C/O C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD England
filed on: 21st, February 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 1st March 2017: 50000.00 GBP
filed on: 31st, July 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 31st July 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 27th May 2018
filed on: 28th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 076500770001, created on 9th May 2018
filed on: 10th, May 2018
| mortgage
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, August 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 27th May 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 23rd December 2016. New Address: C/O C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD. Previous address: 11 East Hill Colchester Essex CO1 2QX
filed on: 23rd, December 2016
| 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)
|
AR01 |
Annual return drawn up to 27th May 2016 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 11th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 27th May 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th May 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 27th May 2014 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th July 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 21st, August 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Abbey Motors Berechurch Road Colchester Essex CO2 7QB England on 30th July 2013
filed on: 30th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th May 2013 with full list of members
filed on: 28th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 5th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 27th May 2012 with full list of members
filed on: 19th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2012
filed on: 11th, June 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, May 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|