CS01 |
Confirmation statement with no updates 11th March 2024
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, September 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 28th, August 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 3rd September 2019
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 3rd September 2019
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 3rd September 2019 director's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 31st, July 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 11th March 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 20th, July 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 11th March 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2017
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th April 2017
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th April 2017
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 6th April 2017 director's details were changed
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th March 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 13th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 11th March 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 17th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 11th March 2015 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th April 2015: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 1st July 2014
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
1st July 2014 - the day director's appointment was terminated
filed on: 1st, July 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Broomfield Park Coggeshall Road Earls Colne Colchester Essex CO6 2JX on 1st July 2014
filed on: 1st, July 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 11th March 2014 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th March 2014: 100.00 GBP
capital
|
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 11th March 2013
filed on: 15th, August 2013
| document replacement
|
Free Download
(16 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 13th, August 2013
| accounts
|
Free Download
(4 pages)
|
AD02 |
Register inspection address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom at an unknown date
filed on: 9th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th March 2013 with full list of members
filed on: 9th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 5th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 11th March 2012 with full list of members
filed on: 5th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 19th, September 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from , 4 Broomfield Park, Coggeshall Road, Earls Colne, Essex, CO6 2JX, United Kingdom on 4th July 2011
filed on: 4th, July 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th March 2011 with full list of members
filed on: 7th, April 2011
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register inspection address has been changed
filed on: 7th, April 2011
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 7th, April 2011
| address
|
Free Download
(1 page)
|
TM01 |
12th May 2010 - the day director's appointment was terminated
filed on: 12th, May 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, March 2010
| incorporation
|
Free Download
(50 pages)
|