CS01 |
Confirmation statement with updates Wednesday 8th November 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 29th November 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 16th May 2023.
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 20th April 2023 director's details were changed
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 20th April 2023
filed on: 21st, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 29th November 2021
filed on: 24th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 8th November 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 18th July 2022
filed on: 9th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 18th July 2022
filed on: 28th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 18th July 2022
filed on: 28th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 8th November 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 29th November 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 8th November 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 29th November 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 8th November 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 29th November 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th November 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Monday 3rd September 2018 director's details were changed
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 3rd September 2018 director's details were changed
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 3rd September 2018
filed on: 5th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 3rd September 2018
filed on: 5th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 29th November 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th November 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 29th November 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 9th November 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 29th November 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th November 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
30000.00 GBP is the capital in company's statement on Monday 16th November 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 29th November 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 9th November 2014
filed on: 21st, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 29th November 2013
filed on: 22nd, August 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th November 2013
filed on: 19th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
30000.00 GBP is the capital in company's statement on Tuesday 19th November 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 29th November 2012
filed on: 29th, August 2013
| accounts
|
Free Download
(15 pages)
|
AD01 |
Change of registered office on Tuesday 12th March 2013 from 7 the Square Iceni Way Shrub End Colchester Essex CO2 9EB England
filed on: 12th, March 2013
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, March 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 9th November 2012
filed on: 11th, March 2013
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2013
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 29th November 2011
filed on: 12th, November 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 8th August 2012 director's details were changed
filed on: 14th, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 8th August 2012 director's details were changed
filed on: 14th, August 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 14th August 2012 from 32 Shelley Road Colchester Essex CO3 4JL England
filed on: 14th, August 2012
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 30th November 2011 to Tuesday 29th November 2011
filed on: 8th, August 2012
| accounts
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 15th, December 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th November 2011
filed on: 15th, December 2011
| annual return
|
Free Download
(6 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 15th, December 2011
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 24th, November 2010
| incorporation
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 9th, November 2010
| incorporation
|
Free Download
(9 pages)
|