AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 11th, December 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 26th, January 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 12th Oct 2017. New Address: Unit B3 East Gores Farm East Gores Road Coggeshall Essex CO6 1RZ. Previous address: G5 Dugard House Peartree Road Colchester Essex CO3 0UL
filed on: 12th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 13th Mar 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 13th Mar 2015 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 19th Mar 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 13th Mar 2014 with full list of members
filed on: 2nd, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 2nd Apr 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 13th Mar 2013 with full list of members
filed on: 11th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 9th, January 2013
| accounts
|
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 10th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 13th Mar 2012 with full list of members
filed on: 10th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sun, 13th Mar 2011 director's details were changed
filed on: 14th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 13th Mar 2011 with full list of members
filed on: 14th, April 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 14th Apr 2011. Old Address: G8 Dugard House Peartree Road Colchester Essex CO3 0UL
filed on: 14th, April 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 13th Mar 2010 with full list of members
filed on: 26th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Fri, 26th Mar 2010 secretary's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 26th Mar 2010 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 22nd, January 2010
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 07/08/2009 from 156 st andrews avenue colchester essex CO4 3AQ
filed on: 7th, August 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Fri, 3rd Jul 2009 with shareholders record
filed on: 3rd, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 12th, January 2009
| accounts
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 9th, December 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/12/2008 from 156 st andrews avenue colchester CO4 2AQ
filed on: 9th, December 2008
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 9th, December 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 3rd Apr 2008 with shareholders record
filed on: 3rd, April 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 23rd, January 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 23rd, January 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Mon, 2nd Apr 2007 with shareholders record
filed on: 2nd, April 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 2nd Apr 2007 with shareholders record
filed on: 2nd, April 2007
| annual return
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 6th, January 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 6th, January 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 6th, January 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 6th, January 2007
| mortgage
|
Free Download
(3 pages)
|
288a |
On Wed, 29th Mar 2006 New director appointed
filed on: 29th, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 29th Mar 2006 New secretary appointed
filed on: 29th, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 29th Mar 2006 New director appointed
filed on: 29th, March 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 29th Mar 2006 Director resigned
filed on: 29th, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 29th Mar 2006 Secretary resigned
filed on: 29th, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 29th Mar 2006 Director resigned
filed on: 29th, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 29th Mar 2006 New secretary appointed
filed on: 29th, March 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 29th Mar 2006 Secretary resigned
filed on: 29th, March 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, March 2006
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, March 2006
| incorporation
|
Free Download
(11 pages)
|