CS01 |
Confirmation statement with no updates Thu, 1st Feb 2024
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Feb 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Feb 2023
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Feb 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 31st Aug 2019: 99.00 GBP
filed on: 1st, February 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 1st Feb 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 10 James Croft Galleywood Chelmsford CM2 8WD England on Thu, 1st Oct 2020 to Office 7 35-37 Ludgate Hill London EC4M 7JN
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Aug 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Aug 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Aug 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Aug 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 5th Aug 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 97 High Street Kelvedon Colchester CO5 9AA on Mon, 25th Jul 2016 to 10 James Croft Galleywood Chelmsford CM2 8WD
filed on: 25th, July 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 22nd Jul 2016 director's details were changed
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 5th Aug 2015
filed on: 25th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 25th Aug 2015: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from 60 Wilkin Drive Tiptree Colchester CO5 0QP on Wed, 5th Aug 2015 to 97 High Street Kelvedon Colchester CO5 9AA
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 4th Aug 2015 director's details were changed
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, December 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, December 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 5th Aug 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 1st Dec 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 25th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 5th Aug 2013
filed on: 10th, September 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 8th May 2013. Old Address: Laurels Hall Road Tiptree Colchester CO5 0BJ
filed on: 8th, May 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 7th May 2013 director's details were changed
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 18th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 5th Aug 2012
filed on: 23rd, August 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 6th Dec 2011. Old Address: 26 Nock Gardens Kesgrave Ipswich IP5 2DU United Kingdom
filed on: 6th, December 2011
| address
|
Free Download
(2 pages)
|
CH01 |
On Tue, 22nd Nov 2011 director's details were changed
filed on: 6th, December 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, August 2011
| incorporation
|
Free Download
(22 pages)
|