AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 10th, April 2021
| resolution
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 30, 2020: 200.00 GBP
filed on: 28th, March 2021
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 26, 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Whitegates York Road Earls Colne Colchester Essex CO6 2RN to The Old School Hall Little Tey Road Feering Colchester Essex CO5 9RP on June 18, 2015
filed on: 18th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 26, 2014 with full list of members
filed on: 27th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On March 1, 2013 director's details were changed
filed on: 22nd, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 26, 2013 with full list of members
filed on: 22nd, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 22, 2013: 100 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 29th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 26, 2012 with full list of members
filed on: 20th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 29th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 26, 2011 with full list of members
filed on: 12th, September 2011
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on September 9, 2011
filed on: 9th, September 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on September 9, 2011
filed on: 9th, September 2011
| officers
|
Free Download
(1 page)
|
AP03 |
On September 9, 2011 - new secretary appointed
filed on: 9th, September 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 26, 2011. Old Address: 14 Bentalls Centre Colchester Road Heybridge Maldon Essex CM9 4GD
filed on: 26th, July 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 26, 2010 with full list of members
filed on: 14th, September 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On May 1, 2010 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On May 1, 2010 secretary's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On May 1, 2010 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 1, 2010 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 13th, January 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to July 27, 2009
filed on: 27th, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 28th, March 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to July 30, 2008
filed on: 30th, July 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 29th, July 2008
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 4th, February 2008
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 4th, February 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to August 3, 2007
filed on: 3rd, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to August 3, 2007
filed on: 3rd, August 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2006
filed on: 11th, October 2006
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2006
filed on: 11th, October 2006
| accounts
|
Free Download
(11 pages)
|
363a |
Annual return made up to August 8, 2006
filed on: 8th, August 2006
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to August 8, 2006
filed on: 8th, August 2006
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 50 shares on September 2, 2005. Value of each share 1 £, total number of shares: 51.
filed on: 26th, October 2005
| capital
|
Free Download
(2 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 26th, October 2005
| capital
|
Free Download
(3 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 26th, October 2005
| capital
|
Free Download
(3 pages)
|
88(2)R |
Alloted 50 shares on September 2, 2005. Value of each share 1 £, total number of shares: 51.
filed on: 26th, October 2005
| capital
|
Free Download
(2 pages)
|
288a |
On October 3, 2005 New director appointed
filed on: 3rd, October 2005
| officers
|
Free Download
(2 pages)
|
288a |
On October 3, 2005 New director appointed
filed on: 3rd, October 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 09/08/05 from: 14 bentalls centre, colchester road, heybridge maldon essex CM9 4GD
filed on: 9th, August 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/08/05 from: 14 bentalls centre, colchester road, heybridge maldon essex CM9 4GD
filed on: 9th, August 2005
| address
|
Free Download
(1 page)
|
288a |
On August 9, 2005 New secretary appointed
filed on: 9th, August 2005
| officers
|
Free Download
(2 pages)
|
288a |
On August 9, 2005 New director appointed
filed on: 9th, August 2005
| officers
|
Free Download
(2 pages)
|
288a |
On August 9, 2005 New director appointed
filed on: 9th, August 2005
| officers
|
Free Download
(2 pages)
|
288a |
On August 9, 2005 New secretary appointed
filed on: 9th, August 2005
| officers
|
Free Download
(2 pages)
|
288b |
On July 26, 2005 Secretary resigned
filed on: 26th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On July 26, 2005 Director resigned
filed on: 26th, July 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, July 2005
| incorporation
|
Free Download
(9 pages)
|
288b |
On July 26, 2005 Secretary resigned
filed on: 26th, July 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, July 2005
| incorporation
|
Free Download
(9 pages)
|
288b |
On July 26, 2005 Director resigned
filed on: 26th, July 2005
| officers
|
Free Download
(1 page)
|