AA |
Micro company accounts made up to 2022-03-31
filed on: 29th, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2023-03-19
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022-03-19
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 28th, March 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2021-04-01 director's details were changed
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-04-01
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-02-28
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Toad Hall Cattawade Street Cattawade Manningtree CO11 1RG England to 21-23 Croydon Road Caterham CR3 6PA on 2021-11-29
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 10th, November 2021
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-04-01
filed on: 14th, April 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-02-28
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-02-28
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-02-28
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-19
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2021-02-01
filed on: 16th, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-03-19
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-02-06
filed on: 12th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 16th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019-03-19
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 23rd, December 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2018-12-03
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-09-28
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-19
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 32 High Street Brightlingsea Colchester CO7 0AG to Toad Hall Cattawade Street Cattawade Manningtree CO11 1RG on 2018-03-01
filed on: 1st, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 29th, December 2017
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: 2017-09-27
filed on: 28th, September 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-09-28
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-09-25
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-19
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-03-15
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-03-15
filed on: 30th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-30
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-03-19 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-03-23: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-30
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-03-19 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-31: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-30
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2014-03-31 to 2014-03-30
filed on: 17th, December 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-07-02
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-03-19 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Elms Farm Upper Minety Malmesbury Wilts SN16 9PR United Kingdom on 2013-08-27
filed on: 27th, August 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, March 2013
| incorporation
|
Free Download
(22 pages)
|