CS01 |
Confirmation statement with updates 27th January 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 10th, August 2023
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates 27th January 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates 27th January 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates 27th January 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(30 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st May 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates 27th January 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 27th January 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st May 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(30 pages)
|
PSC04 |
Change to a person with significant control 10th April 2018
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 10th April 2018 director's details were changed
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th April 2018 director's details were changed
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th April 2018
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 12th February 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 12th February 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, February 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 19th, February 2018
| resolution
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates 27th January 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st May 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates 27th January 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 1st June 2012 director's details were changed
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st May 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(33 pages)
|
CH01 |
On 23rd April 2016 director's details were changed
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Central Park Colchester Road Halstead Essex CO9 2EU on 10th June 2016 to Rawden Enterprise Park Sixth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2FL
filed on: 10th, June 2016
| address
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st May 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th January 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 3rd February 2016: 20.00 GBP
capital
|
|
MR01 |
Registration of charge 068033430002, created on 3rd November 2015
filed on: 5th, November 2015
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 068033430001, created on 29th September 2015
filed on: 1st, October 2015
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th January 2015
filed on: 4th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 6th, February 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th January 2014
filed on: 31st, January 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 1st June 2012 director's details were changed
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st May 2012
filed on: 14th, February 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th January 2013
filed on: 6th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2012
filed on: 5th, October 2012
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st January 2013 to 31st May 2012
filed on: 24th, April 2012
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 22nd February 2012: 20.00 GBP
filed on: 22nd, March 2012
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, March 2012
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 22nd February 2012: 20.00 GBP
filed on: 20th, March 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 20th, March 2012
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 27th January 2012
filed on: 9th, March 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 28th July 2011 director's details were changed
filed on: 27th, January 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th July 2011 director's details were changed
filed on: 27th, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2011
filed on: 13th, April 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th January 2011
filed on: 5th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2010
filed on: 31st, March 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th January 2010
filed on: 22nd, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, January 2009
| incorporation
|
Free Download
(19 pages)
|