CS01 |
Confirmation statement with no updates August 13, 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control January 21, 2022
filed on: 21st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement January 21, 2022
filed on: 21st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 13, 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On August 21, 2018 new director was appointed.
filed on: 24th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 8, 2018
filed on: 22nd, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 22, 2018
filed on: 22nd, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 13, 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 13, 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on September 1, 2015: 5.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 27th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to August 13, 2014
filed on: 22nd, August 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on August 22, 2014: 5.00 GBP
capital
|
|
CH01 |
On April 1, 2014 director's details were changed
filed on: 22nd, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 4th, June 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on March 21, 2014. Old Address: Unit 19 Colchester Business Centre 1 George Williams Way Colchester Essex CO1 2JS United Kingdom
filed on: 21st, March 2014
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 2nd, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 13, 2013
filed on: 2nd, September 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on September 2, 2013: 5.00 GBP
capital
|
|
AD03 |
Register(s) moved to registered inspection location
filed on: 2nd, September 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 10th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 13, 2012
filed on: 24th, August 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 1st, June 2012
| accounts
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on September 1, 2011
filed on: 1st, September 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On July 14, 2011 director's details were changed
filed on: 1st, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 13, 2011
filed on: 1st, September 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 3rd, June 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on August 24, 2010. Old Address: C/O Jtf Accountants Unit 19 Colchester Business Centre 1 George Williams Way Colchester Essex CO1 2JS United Kingdom
filed on: 24th, August 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 13, 2010
filed on: 24th, August 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On August 13, 2010 director's details were changed
filed on: 24th, August 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On August 13, 2010 secretary's details were changed
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 13, 2010 director's details were changed
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 13, 2010 director's details were changed
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 6, 2010. Old Address: Hill Farm Cottage Duffs Hill Glemsford Sudbury Suffolk CO10 7PP
filed on: 6th, March 2010
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: March 5, 2010) of a secretary
filed on: 5th, March 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On March 5, 2010 new director was appointed.
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 5, 2010 new director was appointed.
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 5, 2010 new director was appointed.
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 5, 2010
filed on: 5th, March 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 5, 2010
filed on: 5th, March 2010
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2009
filed on: 5th, March 2010
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 4, 2009: 5.00 GBP
filed on: 18th, February 2010
| capital
|
Free Download
(4 pages)
|
363a |
Period up to September 11, 2009 - Annual return with full member list
filed on: 11th, September 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On August 28, 2008 Appointment terminated director
filed on: 28th, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On August 28, 2008 Appointment terminated secretary
filed on: 28th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On August 28, 2008 Director appointed
filed on: 28th, August 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 28/08/2008 from p o box 55 7 spa road london SE16 3QQ england
filed on: 28th, August 2008
| address
|
Free Download
(1 page)
|
288a |
On August 28, 2008 Director appointed
filed on: 28th, August 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, August 2008
| incorporation
|
Free Download
(15 pages)
|