AA |
Micro company accounts made up to 31st May 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 25th May 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 7th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 25th May 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 5th August 2021
filed on: 5th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 3rd, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 25th May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On 19th April 2021, company appointed a new person to the position of a secretary
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 25th June 2020
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 25th May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 21st, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 25th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 24th August 2017
filed on: 24th, August 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 24th August 2017
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 24th August 2017
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th August 2017
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 15th, August 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE on 15th August 2017 to 55 Mendham Lane Harleston IP20 9DW
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st May 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th May 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 5th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th May 2015
filed on: 10th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from C/O Larking Gowen 145 High Street Colchester CO1 1PG on 18th November 2014 to 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th May 2014
filed on: 9th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th June 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 21st, February 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 6th November 2013 director's details were changed
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th May 2013
filed on: 6th, June 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 6th June 2013
filed on: 6th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 124 Thorpe Road Norwich Norfolk NR1 1RS United Kingdom on 21st January 2013
filed on: 21st, January 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th May 2012
filed on: 12th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th May 2011
filed on: 14th, June 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 25th, May 2010
| incorporation
|
Free Download
(21 pages)
|