AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 18th, March 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 105 Courtyard Studios Lakes Innovation Centre Braintree CM7 3AN England on 30th January 2023 to 340 the Crescent Colchester Essex CO4 9AD
filed on: 30th, January 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 1.01 21 Lexden Road Colchester Essex CO3 3PT England on 9th January 2023 to 105 Courtyard Studios Lakes Innovation Centre Braintree CM7 3AN
filed on: 9th, January 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 105 Courtyard Studios Lakes Innovation Centre Braintree CM7 3AN England on 31st August 2022 to Suite 1.01 21 Lexden Road Colchester Essex CO3 3PT
filed on: 31st, August 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 London Road Ipswich IP1 2HA England on 15th July 2022 to 105 Courtyard Studios Lakes Innovation Centre Braintree CM7 3AN
filed on: 15th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 26th January 2022
filed on: 26th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 29th, April 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened from 31st January 2022 to 31st December 2021
filed on: 18th, February 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 19th, May 2020
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 4th May 2020
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2019
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD England on 18th April 2019 to 1 London Road Ipswich IP1 2HA
filed on: 18th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 5th, April 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD England on 4th March 2019 to 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th January 2019
filed on: 11th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th January 2019
filed on: 11th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st August 2018
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 9th May 2018: 2.50 GBP
filed on: 2nd, August 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 9th, March 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 28th, March 2017
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 11 East Hill Colchester Essex CO1 2QX England on 23rd December 2016 to C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD
filed on: 23rd, December 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 9th May 2016 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th May 2016 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 12th, April 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Lodge House Lodge Lane Langham Colchester Essex CO4 5NE on 18th January 2016 to 11 East Hill Colchester Essex CO1 2QX
filed on: 18th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th October 2015
filed on: 19th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th October 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 16th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd January 2015
filed on: 13th, February 2015
| annual return
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 31st January 2015
filed on: 13th, February 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 31st January 2015
filed on: 13th, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on 1st April 2014
filed on: 12th, May 2014
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities, Resolution
filed on: 12th, May 2014
| resolution
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 3rd April 2014
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd January 2014
filed on: 11th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 18th, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd January 2013
filed on: 1st, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 10th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd January 2012
filed on: 25th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 24th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd January 2011
filed on: 28th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd January 2010
filed on: 4th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 4th February 2010 secretary's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th February 2010 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2009
filed on: 17th, November 2009
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Scandia House Long Road East Dedham Essex CO7 6BW on 29th October 2009
filed on: 29th, October 2009
| address
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 9th, March 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 9th March 2009 with complete member list
filed on: 9th, March 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 8th, March 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2008
filed on: 15th, September 2008
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 02/09/2008 from capital house, high street manningtree essex CO11 1AD
filed on: 2nd, September 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 5th February 2008 with complete member list
filed on: 5th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 5th February 2008 with complete member list
filed on: 5th, February 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2007
filed on: 1st, June 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2007
filed on: 1st, June 2007
| accounts
|
Free Download
(4 pages)
|
288c |
Secretary's particulars changed
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/03/07 from: capital house, high street manningtree essex CO11 1AD
filed on: 19th, March 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/03/07 from: capital house, high street manningtree essex CO11 1AD
filed on: 19th, March 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 19th March 2007 with complete member list
filed on: 19th, March 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 19th March 2007 with complete member list
filed on: 19th, March 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, January 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 22nd, January 2006
| incorporation
|
Free Download
(16 pages)
|