CS01 |
Confirmation statement with no updates 2024-02-05
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-04-30
filed on: 28th, January 2024
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from Media House 3 Threshelfords Business Park Inworth Road Feering Colchester Essex CO5 9SE to 8 Angora Business Park Peartree Road, Stanway Colchester Essex CO3 0AB on 2024-01-14
filed on: 14th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-02-05
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 29th, September 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-05
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 29th, January 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-05
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 28th, January 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-05
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 13th, January 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-05
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 16th, January 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-05
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 8th, January 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2017-02-05
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 2017-02-05 director's details were changed
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 24th, January 2017
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2016-02-05 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-03-02: 0.01 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 22nd, January 2016
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 13th, February 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2015-02-05 with full list of members
filed on: 5th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-02-05: 0.01 GBP
capital
|
|
CH01 |
On 2014-03-01 director's details were changed
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-03-28
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-02-05 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 21st, January 2014
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2014-01-14
filed on: 14th, January 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2014-01-14
filed on: 14th, January 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Ktm Care Ltd 16 Plume Avenue Prettygate Colchester Essex CO3 4PG England on 2013-11-01
filed on: 1st, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-02-05 with full list of members
filed on: 14th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 21st, December 2012
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2012-08-10
filed on: 10th, August 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-02-05 with full list of members
filed on: 10th, February 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 22nd, December 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2011-02-05 with full list of members
filed on: 16th, February 2011
| annual return
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 2011-02-28 to 2011-04-30
filed on: 12th, November 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Lodge House Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England on 2010-11-09
filed on: 9th, November 2010
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2010-02-28
filed on: 3rd, November 2010
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 16 Plume Avenue Prettygate Colchester Essex CO3 4PG United Kingdom on 2010-11-02
filed on: 2nd, November 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010-03-05 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-03-05 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2010-03-05 secretary's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-02-05 with full list of members
filed on: 5th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010-03-05 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, February 2009
| incorporation
|
Free Download
(15 pages)
|