AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ England on Mon, 19th Jun 2023 to C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE
filed on: 19th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 24th Mar 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(11 pages)
|
AP01 |
On Thu, 24th Feb 2022 new director was appointed.
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 24th Feb 2022: 100.00 GBP
filed on: 28th, March 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 28th Mar 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 15 Faraday Close Clacton-on-Sea Essex CO15 4TR England on Thu, 9th Dec 2021 to Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ
filed on: 9th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 6th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Jun 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 5, South House 2 Queens Road Frinton-on-Sea CO13 9BJ England on Tue, 20th Oct 2020 to 15 Faraday Close Clacton-on-Sea Essex CO15 4TR
filed on: 20th, October 2020
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 19th Oct 2020
filed on: 20th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 9th, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Jun 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Jun 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Jun 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 15th Jun 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 6 the Sparlings Kirby-Le-Soken Frinton on Sea Essex CO13 0HD on Sun, 5th Mar 2017 to Flat 5, South House 2 Queens Road Frinton-on-Sea CO13 9BJ
filed on: 5th, March 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 15th Jun 2016
filed on: 19th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 14th, May 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 8th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 15th Jun 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 4th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th Jun 2014
filed on: 18th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 18th Jun 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 25th, June 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 15th Jun 2013
filed on: 24th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 11th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Jun 2012
filed on: 19th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 15th Jun 2011
filed on: 17th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2010
filed on: 20th, July 2010
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Tue, 15th Jun 2010 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 15th Jun 2010
filed on: 16th, June 2010
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 30/06/2010 to 31/03/2010
filed on: 14th, September 2009
| accounts
|
Free Download
(1 page)
|
288a |
On Fri, 26th Jun 2009 Director appointed
filed on: 26th, June 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 26th Jun 2009 Secretary appointed
filed on: 26th, June 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 17th Jun 2009 Appointment terminated director
filed on: 17th, June 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2009
| incorporation
|
Free Download
(12 pages)
|