AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(33 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Senator House 85 Queen Victoria Street London EC4V 4AB. Previous address: Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom
filed on: 22nd, March 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 25th, October 2022
| accounts
|
Free Download
(30 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(29 pages)
|
AD04 |
Registers new location: Senator House 85 Queen Victoria Street London EC4V 4AB.
filed on: 8th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 2nd, November 2020
| accounts
|
Free Download
(32 pages)
|
AD01 |
Address change date: Mon, 14th Sep 2020. New Address: Senator House 85 Queen Victoria Street London EC4V 4AB. Previous address: Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom
filed on: 14th, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 24th Jan 2020. New Address: Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ. Previous address: 6 Tollgate Business Park Tollgate West Stanway Colchester Essex CO3 8AB United Kingdom
filed on: 24th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 18th, October 2019
| accounts
|
Free Download
(5 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ. Previous address: 6 Tollgate Business Park Tollgate West Stanway Colchester Essex CO3 8AB England
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 25th Mar 2019. New Address: 6 Tollgate Business Park Tollgate West Stanway Colchester Essex CO3 8AB. Previous address: Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ England
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st May 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/18
filed on: 6th, March 2019
| accounts
|
Free Download
(29 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, February 2019
| resolution
|
Free Download
(28 pages)
|
AD01 |
Address change date: Fri, 22nd Feb 2019. New Address: Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ. Previous address: 6 Tollgate Business Park Tollgate West Stanway Colchester Essex CO3 8AB England
filed on: 22nd, February 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(5 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/17
filed on: 5th, March 2018
| accounts
|
Free Download
(30 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/16
filed on: 11th, April 2017
| accounts
|
Free Download
(21 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st May 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(8 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 6 Tollgate Business Park Tollgate West Stanway Colchester Essex CO3 8AB. Previous address: Inntel House Threshelfords Business Park Inworth Road Feering Colchester Essex CO5 9SE England
filed on: 9th, February 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 10th Oct 2016. New Address: 6 Tollgate Business Park Tollgate West Stanway Colchester Essex CO3 8AB. Previous address: Inntel House Threshelfords Business Park, Inworth Road Feering Colchester Essex CO5 9SE
filed on: 10th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 31st Jan 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sun, 31st May 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(8 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/15
filed on: 9th, March 2016
| accounts
|
Free Download
(20 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st May 2014
filed on: 14th, July 2015
| accounts
|
Free Download
(8 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/14
filed on: 14th, July 2015
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to Sat, 31st Jan 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(7 pages)
|
AD01 |
Address change date: Fri, 31st Oct 2014. New Address: Inntel House Threshelfords Business Park, Inworth Road Feering Colchester Essex CO5 9SE. Previous address: Middleborough House 16 Middleborough Colchester Essex CO1 1QT
filed on: 31st, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 31st Jan 2014 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(8 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st May 2014
filed on: 3rd, March 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(4 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 7th, November 2013
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 7th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 31st Jan 2013 with full list of members
filed on: 15th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 31st Jan 2012 with full list of members
filed on: 15th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 31st Jan 2011 with full list of members
filed on: 24th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 16th, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 31st Jan 2010 with full list of members
filed on: 26th, February 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 15th, February 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Wed, 18th Mar 2009 with shareholders record
filed on: 18th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 23rd, January 2009
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return up to Mon, 11th Feb 2008 with shareholders record
filed on: 11th, February 2008
| annual return
|
Free Download
(8 pages)
|
363s |
Annual return up to Mon, 11th Feb 2008 with shareholders record
filed on: 11th, February 2008
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 9th, November 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 9th, November 2007
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return up to Mon, 5th Mar 2007 with shareholders record
filed on: 5th, March 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to Mon, 5th Mar 2007 with shareholders record
filed on: 5th, March 2007
| annual return
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/01/07 to 31/03/07
filed on: 28th, March 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/07 to 31/03/07
filed on: 28th, March 2006
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Wed, 1st Feb 2006. Value of each share 1 £, total number of shares: 100.
filed on: 28th, March 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Wed, 1st Feb 2006. Value of each share 1 £, total number of shares: 100.
filed on: 28th, March 2006
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2006
| incorporation
|
Free Download
(12 pages)
|