CS01 |
Confirmation statement with updates December 20, 2023
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR United Kingdom to 92 Station Road Clacton on Sea Essex CO15 1SG on September 25, 2023
filed on: 25th, September 2023
| address
|
Free Download
(1 page)
|
CH01 |
On September 25, 2023 director's details were changed
filed on: 25th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 16, 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control October 3, 2022
filed on: 3rd, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 3, 2022 director's details were changed
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(13 pages)
|
CH01 |
On April 14, 2022 director's details were changed
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 14, 2022
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 16, 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 3rd, June 2021
| accounts
|
Free Download
(14 pages)
|
CH01 |
On February 22, 2021 director's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 15 Hillsleigh Mews Colchester CO1 2QU England to 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR on February 22, 2021
filed on: 22nd, February 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 22, 2021
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 16, 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control January 5, 2021
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 65 North Station Road Colchester Essex CO1 1RQ England to Flat 15 Hillsleigh Mews Colchester CO1 2QU on January 5, 2021
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control January 27, 2020
filed on: 29th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 27, 2020
filed on: 27th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 27, 2020 director's details were changed
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 16, 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control January 18, 2017
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Unit 7 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD England to 65 North Station Road Colchester Essex CO1 1RQ on March 6, 2019
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 16, 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 6th, July 2018
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control January 17, 2018
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD to Unit 7 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD on January 17, 2018
filed on: 17th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 17, 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates January 18, 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On December 14, 2016 director's details were changed
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 18, 2016 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 18, 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 9 Elms Court Commonside Road Harlow Essex CM18 7JU to North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD on August 13, 2014
filed on: 13th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 18, 2014 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 28, 2014: 1.00 GBP
capital
|
|
CH01 |
On January 1, 2014 director's details were changed
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 23, 2013. Old Address: 19 New Horizon Business Centre Barrows Road Harlow Essex CM19 5FN
filed on: 23rd, May 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 14th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 18, 2013 with full list of members
filed on: 24th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 26th, July 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On September 30, 2011 director's details were changed
filed on: 14th, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 18, 2012 with full list of members
filed on: 14th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2012 to December 31, 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 17, 2011. Old Address: 47 Butt Road Colchester CO3 3BZ England
filed on: 17th, November 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, January 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|