AA |
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 26th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2023/04/21
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 30th, August 2022
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2021/08/29
filed on: 30th, May 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/04/21
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 26th, May 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/21
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 31st, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/21
filed on: 23rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 29th, May 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/21
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 31st, May 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/21
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018/04/06
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 32 High Street Brightlingsea Colchester CO7 0AG England on 2018/03/02 to Toad Hall Cattawade Street Cattawade Manningtree CO11 1RG
filed on: 2nd, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/21
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/30
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/12/15
filed on: 15th, December 2016
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 3 Maskell Industrial Estate 29 Bidder Street London E16 4st on 2016/10/25 to 32 High Street Brightlingsea Colchester CO7 0AG
filed on: 25th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/21
filed on: 12th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/06/12
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/08/30
filed on: 27th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/21
filed on: 10th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/09/10
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/08/30
filed on: 28th, May 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/08/30
filed on: 28th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/21
filed on: 15th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/07/15
capital
|
|
AD01 |
Change of registered address from 396 Mentmore Terrace London E8 3PH England on 2014/07/15 to Unit 3 Maskell Industrial Estate 29 Bidder Street London E16 4ST
filed on: 15th, July 2014
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2013/08/30
filed on: 31st, May 2014
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 30th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/21
filed on: 20th, May 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on 2013/05/20
capital
|
|
AA |
Dormant company accounts reported for the period up to 2011/08/31
filed on: 17th, January 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2011/08/31, originally was 2012/04/30.
filed on: 16th, January 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/04/21
filed on: 22nd, August 2012
| annual return
|
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on 2011/06/16
filed on: 16th, June 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/04/26 from Flat 3 66 Queens Gardens London W2 3AH England
filed on: 26th, April 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, April 2011
| incorporation
|
Free Download
(8 pages)
|