CS01 |
Confirmation statement with no updates Wed, 8th Nov 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 45 Church Road Tiptree Colchester Essex CO5 0SU England on Wed, 17th May 2023 to 17 Chatsworth Avenue Great Notley Braintree Essex CM77 7ZB
filed on: 17th, May 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 8th Nov 2021 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 8th Nov 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 29th, August 2022
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 8th Nov 2021
filed on: 22nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 8th Nov 2021 director's details were changed
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 8th Nov 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 28th, August 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 8th Nov 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Nov 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Fri, 8th Nov 2019 director's details were changed
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 21st, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Nov 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 23rd, August 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Nov 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Lime House 75 Church Road Tiptree Essex CO5 0HB on Tue, 21st Nov 2017 to 45 Church Road Tiptree Colchester Essex CO5 0SU
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 14th, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 8th Nov 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 22nd, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 8th Nov 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sun, 1st Nov 2015 director's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 18th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 8th Nov 2014
filed on: 5th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 8th Nov 2013
filed on: 26th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 26th Nov 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 12th, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 8th Nov 2012
filed on: 28th, November 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, November 2011
| incorporation
|
Free Download
(7 pages)
|