CH01 |
On Wed, 20th Dec 2023 director's details were changed
filed on: 28th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 20th Dec 2023
filed on: 28th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 20th Dec 2023 director's details were changed
filed on: 28th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 8th, November 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Coach House Headgate Colchester CO3 3BT England on Mon, 2nd Oct 2023 to The Old Forge East Street Colchester Essex CO1 2TP
filed on: 2nd, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Mar 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Mar 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Mar 2021
filed on: 24th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Mar 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Mar 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Mar 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Blackburn House 32 Crouch Street Colchester Essex CO3 3HH on Fri, 14th Jul 2017 to The Coach House Headgate Colchester CO3 3BT
filed on: 14th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 22nd Mar 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 22nd Mar 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 22nd Mar 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 22nd Mar 2014
filed on: 5th, April 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 1st Jan 2014 director's details were changed
filed on: 5th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 22nd Mar 2013
filed on: 5th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 22nd Mar 2012
filed on: 3rd, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 22nd Mar 2011
filed on: 18th, April 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 25th Jan 2011. Old Address: Brookscity 6Th Floor, New Baltic House 65 Fenchurch Street London London EC3M 4BE United Kingdom
filed on: 25th, January 2011
| address
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, March 2010
| incorporation
|
|