CS01 |
Confirmation statement with updates 29th April 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(8 pages)
|
MA |
Articles and Memorandum of Association
filed on: 30th, January 2023
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 30th, January 2023
| resolution
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st January 2022
filed on: 8th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st January 2022
filed on: 7th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 23rd December 2021
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th April 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 23rd December 2021
filed on: 29th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
23rd December 2021 - the day director's appointment was terminated
filed on: 29th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 29th June 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 29th June 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 1st September 2018
filed on: 12th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th June 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 1st September 2018: 165.00 GBP
filed on: 27th, September 2018
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 27th, September 2018
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th June 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 31st May 2018 director's details were changed
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
31st May 2018 - the day director's appointment was terminated
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
TM02 |
31st May 2018 - the day secretary's appointment was terminated
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 31st May 2018
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
31st May 2018 - the day director's appointment was terminated
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(12 pages)
|
AD01 |
Address change date: 18th January 2018. New Address: 1-3 Head St 2nd Floor, 1-3, Head Street Colchester Essex CO1 1NX. Previous address: 72 Rouse Way Colchester Essex CO1 2TT
filed on: 18th, January 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 25th July 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 25th July 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 25th July 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th June 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 29th June 2016 with full list of members
filed on: 13th, July 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 14th April 2015 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2015 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2015 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2015
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th June 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 29th, April 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 29th, April 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 29th, April 2015
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 20th April 2015: 200.00 GBP
filed on: 29th, April 2015
| capital
|
Free Download
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 29th June 2014 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd July 2014: 100.00 GBP
capital
|
|
CH01 |
On 2nd January 2014 director's details were changed
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st May 2014
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 29th June 2013 with full list of members
filed on: 16th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 15th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 29th June 2012 with full list of members
filed on: 5th, July 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 29th, June 2011
| incorporation
|
Free Download
(23 pages)
|