CS01 |
Confirmation statement with no updates December 19, 2023
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 8th, February 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2022
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On December 19, 2007 director's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 19, 2020
filed on: 2nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2019
filed on: 27th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(7 pages)
|
CH03 |
On December 20, 2017 secretary's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 20, 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 20, 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On December 20, 2017 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 20, 2017 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 3 Salisbury Avenue Colchester Essex CO3 3DW to 2 Beacon End Courtyard, London Road Stanway Colchester CO3 0NU on December 20, 2016
filed on: 20th, December 2016
| address
|
Free Download
(1 page)
|
CH01 |
On December 20, 2016 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 20, 2016 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 19, 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH03 |
On December 20, 2016 secretary's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 24th, March 2016
| accounts
|
Free Download
|
AR01 |
Annual return made up to December 19, 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 23, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 3 Westwood Inglis Road Colchester Essex CO3 3HP to 3 Salisbury Avenue Colchester Essex CO3 3DW on January 14, 2015
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 19, 2014 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 11th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 19, 2013 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 8, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 20th, February 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 19, 2012 with full list of members
filed on: 7th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 19th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 19, 2011 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 16th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 19, 2010 with full list of members
filed on: 18th, February 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on February 18, 2011. Old Address: 37 Harsnett Road Colchester Essex CO1 2HS
filed on: 18th, February 2011
| address
|
Free Download
(1 page)
|
CH03 |
On November 26, 2010 secretary's details were changed
filed on: 18th, February 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On November 26, 2010 director's details were changed
filed on: 18th, February 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 26, 2010 director's details were changed
filed on: 18th, February 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 19th, May 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 19, 2009 with full list of members
filed on: 5th, January 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 9th, June 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to January 15, 2009
filed on: 15th, January 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2007
| incorporation
|
Free Download
(16 pages)
|