CS01 |
Confirmation statement with updates January 5, 2024
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 29, 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates January 5, 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 29, 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates January 5, 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 29, 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates January 29, 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 21, 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 057172570001, created on February 19, 2020
filed on: 24th, February 2020
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption full company accounts data drawn up to June 29, 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to June 29, 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 21, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 29, 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control April 25, 2018
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 20, 2018
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 20, 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 21, 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On February 21, 2018 director's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 21, 2018 director's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 21, 2018 director's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 21, 2018 director's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 21, 2018
filed on: 16th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 21, 2018
filed on: 16th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 9, 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 9, 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD England to 92 Station Road Clacton-on-Sea CO15 1SG on March 8, 2018
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from June 30, 2017 to June 29, 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 21, 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to C/O C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on December 23, 2016
filed on: 23rd, December 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 21, 2016 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 21, 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 21, 2014 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 21, 2013 with full list of members
filed on: 21st, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 15th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 21, 2012 with full list of members
filed on: 23rd, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 16th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 21, 2011 with full list of members
filed on: 8th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 20th, October 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On February 26, 2010 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 26, 2010 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 21, 2010 with full list of members
filed on: 26th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 11th, November 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to April 16, 2009
filed on: 16th, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 5th, February 2009
| accounts
|
Free Download
(4 pages)
|
288b |
On November 14, 2008 Appointment terminated secretary
filed on: 14th, November 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 15th, July 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to March 7, 2008
filed on: 7th, March 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 7th, March 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 7th, March 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/07 to 30/06/07
filed on: 11th, May 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/07 to 30/06/07
filed on: 11th, May 2007
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to March 1, 2007
filed on: 1st, March 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to March 1, 2007
filed on: 1st, March 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2006
| incorporation
|
Free Download
(17 pages)
|