CS01 |
Confirmation statement with no updates 2024/01/07
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023/11/22 director's details were changed
filed on: 22nd, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/11/22
filed on: 22nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from Santa Maria Anchor Lane, the Heath Dedham Colchester Essex CO7 6BX England at an unknown date to 1 London Road Ipswich IP1 2HA
filed on: 22nd, November 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 20th, October 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/07
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Santa Maria Anchor Lane, the Heath Dedham Colchester Essex CO7 6BX
filed on: 13th, January 2023
| address
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from Santa Maria Anchor Lane, the Heath Dedham Colchester Essex CO7 6BX England at an unknown date to Santa Maria Anchor Lane, the Heath Dedham Colchester Essex CO7 6BX
filed on: 13th, January 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Santa Maria Anchor Lane, the Heath Dedham Colchester Essex CO7 6BX United Kingdom on 2022/12/21 to 16 Short Wyre Street Colchester Essex CO1 1LN
filed on: 21st, December 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 28th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/07
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 29th, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/07
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 29th, September 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/07
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 30th, October 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/07
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 17th, May 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/07
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 8th, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/01/07
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/01/08
filed on: 2nd, June 2016
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2016/02/01
filed on: 2nd, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/02/01.
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, January 2016
| incorporation
|
Free Download
(34 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/01/08
capital
|
|