AD01 |
Address change date: 14th June 2023. New Address: Begbies Traynor Town Wall House Balkerne Hill Colchester CO3 3AD. Previous address: 5 Fenwick Drive Colchester Essex CO1 2TN England
filed on: 14th, June 2023
| address
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 26th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 29th October 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 29th October 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 1st October 2021 director's details were changed
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st November 2021 director's details were changed
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2021 director's details were changed
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st October 2021
filed on: 1st, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 1st November 2021. New Address: 5 Fenwick Drive Colchester Essex CO1 2TN. Previous address: 27 Old Gloucester Street London WC1N 3AX United Kingdom
filed on: 1st, November 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 29th October 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 29th October 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 29th October 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 6th September 2018 director's details were changed
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th September 2018
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 19th January 2018 director's details were changed
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 19th January 2018. New Address: 27 Old Gloucester Street London WC1N 3AX. Previous address: 5 Fenwick Drive Colchester CO1 2TN England
filed on: 19th, January 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 19th January 2018 director's details were changed
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th November 2017 director's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th November 2017 director's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th November 2017
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 14th November 2017 director's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th October 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 1st November 2016. New Address: 5 Fenwick Drive Colchester CO1 2TN. Previous address: 2 Rouse Way Colchester England CO1 2TT England
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 5 Fenwick Drive Colchester CO1 2TN. Previous address: 2 Rouse Way Colchester CO1 2TT England
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to 5 Fenwick Drive Colchester CO1 2TN at an unknown date
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th October 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 28th October 2016. New Address: 2 Rouse Way Colchester England CO1 2TT. Previous address: 71-75 Shelton Street London WC2H 9JQ
filed on: 28th, October 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 28th October 2016 director's details were changed
filed on: 28th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 14th, July 2016
| accounts
|
Free Download
(4 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 2 Rouse Way Colchester CO1 2TT at an unknown date
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th October 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th November 2015: 100.00 GBP
capital
|
|
AD01 |
Address change date: 29th October 2015. New Address: 71-75 Shelton Street London WC2H 9JQ. Previous address: 2 Rouse Way Colchester England CO1 2TT United Kingdom
filed on: 29th, October 2015
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 5th January 2015: 100.00 GBP
filed on: 10th, June 2015
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st October 2015 to 31st December 2015
filed on: 21st, January 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, October 2014
| incorporation
|
Free Download
(7 pages)
|