AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control April 1, 2021
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 1, 2021
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 1, 2021
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 1, 2021
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 6, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 20th, April 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, November 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 16, 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates August 16, 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 14, 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 14, 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 8, 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
On June 8, 2016 new director was appointed.
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 8, 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to September 22, 2015 with full list of members
filed on: 15th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 15, 2015: 1000.00 GBP
capital
|
|
AD01 |
Registered office address changed from 2-3 Eld Lane Colchester Essex CO1 1LS England to 2-3 Eld Lane Colchester Essex CO1 1LS on October 15, 2015
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 - 3 Eld Lane Eld Lane Colchester CO1 1LS England to 2-3 Eld Lane Colchester Essex CO1 1LS on October 15, 2015
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2-3 Eld Lane Colchester CO1 1JR England to 2 - 3 Eld Lane Eld Lane Colchester CO1 1LS on June 17, 2015
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 13 Tippett Close Colchester CO4 3UJ to 2-3 Eld Lane Colchester CO1 1JR on April 17, 2015
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 22, 2014 with full list of members
filed on: 30th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 30, 2014: 1000.00 GBP
capital
|
|
AD01 |
Registered office address changed from 13 Tippett Close Colchester Essex CO4 3UJ to 13 Tippett Close Colchester CO4 3UJ on September 29, 2014
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 21st, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 22, 2013 with full list of members
filed on: 25th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 25, 2013: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 23rd, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 22, 2012 with full list of members
filed on: 30th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2011 to August 31, 2011
filed on: 14th, June 2012
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 14th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 22, 2011 with full list of members
filed on: 31st, October 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 4, 2010. Old Address: Densal Westies the Street Raydon IP7 5LT United Kingdom
filed on: 4th, October 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, September 2010
| incorporation
|
Free Download
(22 pages)
|