CS01 |
Confirmation statement with no updates Saturday 24th February 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 9th, November 2023
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 064446860002, created on Monday 26th June 2023
filed on: 4th, July 2023
| mortgage
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 8th February 2023
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 24th February 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wednesday 8th February 2023
filed on: 23rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 7th February 2023
filed on: 23rd, February 2023
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 21st, February 2023
| mortgage
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 8th February 2023
filed on: 20th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 8th February 2023
filed on: 20th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 4th December 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th December 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 17th, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th December 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 10th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th December 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG. Change occurred on Thursday 7th February 2019. Company's previous address: 11 Glen Avenue Colchester Essex CO3 3SD United Kingdom.
filed on: 7th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th December 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Monday 4th December 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Monday 4th December 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 4th December 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th December 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(9 pages)
|
AD01 |
New registered office address 11 Glen Avenue Colchester Essex CO3 9DZ. Change occurred on Thursday 15th December 2016. Company's previous address: Taqdeer, Mersea Road Langenhoe Colchester Essex CO5 7LQ.
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 11 Glen Avenue Colchester Essex CO3 3SD. Change occurred on Thursday 15th December 2016. Company's previous address: 11 Glen Avenue Colchester Essex CO3 9DZ United Kingdom.
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 3rd, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th December 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 11th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 4th December 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 22nd December 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th December 2013
filed on: 30th, December 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 30th December 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 4th December 2012
filed on: 17th, December 2012
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 4th December 2011
filed on: 23rd, January 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 2nd, January 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Saturday 4th December 2010 director's details were changed
filed on: 22nd, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th December 2010
filed on: 22nd, February 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Saturday 4th December 2010 director's details were changed
filed on: 22nd, February 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 1st December 2010 secretary's details were changed
filed on: 22nd, February 2011
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 5th, November 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Friday 4th December 2009 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th December 2009
filed on: 21st, December 2009
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Friday 4th December 2009 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 1st, October 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to Tuesday 16th December 2008 - Annual return with full member list
filed on: 16th, December 2008
| annual return
|
Free Download
(4 pages)
|
225 |
Curr ext from 31/12/2008 to 31/03/2009
filed on: 6th, March 2008
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 13th, February 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 13th, February 2008
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 4th, December 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 4th, December 2007
| incorporation
|
Free Download
(13 pages)
|