AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 7th, July 2023
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2023-05-01
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-07
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-12-01
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2022-04-07
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2021-12-01
filed on: 7th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 7th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022-04-07
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2022-03-28
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 1st, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-13
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2021-07-31 to 2020-12-31
filed on: 13th, August 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Lee Palmer Fcca Priory Place Priory Road Tiptree Colchester Essex CO5 0QE to 7 Limegrove Estate Falconer Road Haverhill Suffolk CB9 7XU on 2020-08-13
filed on: 13th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-07-29
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-08-13
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2020-07-31
filed on: 7th, August 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2019-07-31
filed on: 7th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-29
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-07-31
filed on: 18th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-29
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018-08-14
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-08-14
filed on: 22nd, August 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-08-14
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-08-14
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2017-07-31
filed on: 29th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-29
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-07-31
filed on: 16th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-07-29
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-07-31
filed on: 4th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-07-29 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-07-31: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-10-12
filed on: 14th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 126 Weyhill Road Andover Hampshire Andover Hampshire SP10 3BE to C/O Lee Palmer Fcca Priory Place Priory Road Tiptree Colchester Essex CO5 0QE on 2015-03-14
filed on: 14th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-07-31
filed on: 14th, March 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-10-12
filed on: 14th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-07-29 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-08-19: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-07-31
filed on: 29th, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-07-29 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2012-07-31
filed on: 3rd, June 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-07-29 with full list of members
filed on: 18th, September 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-11-14
filed on: 14th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-07-29
filed on: 29th, July 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, July 2011
| incorporation
|
Free Download
(20 pages)
|