AA |
Total exemption full accounts data made up to 31st December 2023
filed on: 2nd, February 2024
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 4th December 2023
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 4th, July 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 4th, December 2020
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st January 2020
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
1st January 2020 - the day director's appointment was terminated
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
28th November 2017 - the day director's appointment was terminated
filed on: 5th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
1st April 2017 - the day director's appointment was terminated
filed on: 18th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
1st March 2017 - the day director's appointment was terminated
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 8th April 2016, no shareholders list
filed on: 8th, April 2016
| annual return
|
Free Download
(6 pages)
|
TM01 |
11th November 2015 - the day director's appointment was terminated
filed on: 14th, January 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2nd November 2015 director's details were changed
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th November 2015
filed on: 15th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd November 2015
filed on: 15th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th November 2015
filed on: 14th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th November 2015
filed on: 14th, November 2015
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 11th November 2015
filed on: 14th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th November 2015. New Address: Oak House 6 Dorchester End Colchester CO2 8AR. Previous address: Aston House Crouch Street Colchester CO3 3EY
filed on: 14th, November 2015
| address
|
Free Download
(1 page)
|
TM01 |
11th November 2015 - the day director's appointment was terminated
filed on: 14th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th February 2015
filed on: 14th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th November 2015
filed on: 14th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
11th February 2015 - the day director's appointment was terminated
filed on: 14th, November 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 11th November 2015 director's details were changed
filed on: 14th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 4th, October 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 31st March 2015
filed on: 2nd, October 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 31st March 2015
filed on: 2nd, October 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
31st March 2015 - the day director's appointment was terminated
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2015
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 20th April 2015. New Address: Aston House Crouch Street Colchester CO3 3EY. Previous address: 3 Colvin Close Colchester CO3 4BS
filed on: 20th, April 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2nd February 2015 director's details were changed
filed on: 20th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th April 2015, no shareholders list
filed on: 20th, April 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
2nd February 2015 - the day director's appointment was terminated
filed on: 9th, February 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2nd February 2015 - the day director's appointment was terminated
filed on: 9th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd February 2015
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd February 2015
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2nd February 2015 - the day director's appointment was terminated
filed on: 9th, February 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2nd February 2015 - the day director's appointment was terminated
filed on: 9th, February 2015
| officers
|
Free Download
(1 page)
|
TM01 |
19th January 2015 - the day director's appointment was terminated
filed on: 20th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
18th November 2014 - the day director's appointment was terminated
filed on: 24th, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 16th, September 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
26th May 2014 - the day director's appointment was terminated
filed on: 14th, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th April 2014, no shareholders list
filed on: 23rd, April 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 18th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 8th April 2013, no shareholders list
filed on: 9th, April 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 8th April 2012, no shareholders list
filed on: 11th, April 2012
| annual return
|
Free Download
(7 pages)
|
TM01 |
26th March 2012 - the day director's appointment was terminated
filed on: 26th, March 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 15th, September 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Shiloh Long Road East Dedham Colchester Essex CO7 6BS on 23rd August 2011
filed on: 23rd, August 2011
| address
|
Free Download
(1 page)
|
TM01 |
13th June 2011 - the day director's appointment was terminated
filed on: 13th, June 2011
| officers
|
Free Download
(1 page)
|
TM01 |
13th June 2011 - the day director's appointment was terminated
filed on: 13th, June 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th April 2011, no shareholders list
filed on: 11th, April 2011
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 9th, December 2010
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2009
filed on: 12th, November 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On 8th April 2010 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th April 2010 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th April 2010 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th April 2010 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th April 2010 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th April 2010 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th April 2010, no shareholders list
filed on: 5th, May 2010
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 6th October 2009
filed on: 6th, October 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th October 2009
filed on: 6th, October 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 30th September 2009 Appointment terminated director
filed on: 30th, September 2009
| officers
|
Free Download
(1 page)
|
288b |
On 30th September 2009 Appointment terminated director
filed on: 30th, September 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, April 2009
| incorporation
|
Free Download
(30 pages)
|