AA |
Micro company accounts made up to 2022-03-31
filed on: 31st, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022-12-07
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 28th, March 2022
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2021-04-01 to 2021-03-31
filed on: 21st, December 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2020-12-31 to 2021-04-01
filed on: 20th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-12-07
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-12-07
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 30th, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-07
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-07
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 29th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-07
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-12-07
filed on: 31st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from The Heath New Cut Layer-De-La-Haye Colchester Essex CO2 0ED to Brierley Cross Lane West Mersea Colchester Essex CO5 8HN on 2016-12-15
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-11-01 director's details were changed
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 31st, October 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2015-12-07 with full list of members
filed on: 29th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-01-29: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2014-12-07 with full list of members
filed on: 10th, January 2015
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, January 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 31st, December 2014
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, December 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-12-07 with full list of members
filed on: 1st, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 1st, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-12-07 with full list of members
filed on: 10th, January 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012-04-06 director's details were changed
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2012-04-06 secretary's details were changed
filed on: 9th, January 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 7th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2011-12-07 with full list of members
filed on: 19th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 5th, October 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2010-12-07 with full list of members
filed on: 2nd, February 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010-12-07 director's details were changed
filed on: 2nd, February 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 4th, August 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2009-12-15 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-12-15 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2009-12-07 with full list of members
filed on: 15th, December 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2008-12-31
filed on: 9th, October 2009
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 16/09/2009 from 24 president road colchester essex CO3 9ED
filed on: 16th, September 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to 2009-02-09
filed on: 9th, February 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 7th, December 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 7th, December 2007
| incorporation
|
Free Download
(12 pages)
|