AD01 |
Change of registered address from 4 Charter Court Stephenson Road Colchester Essex CO4 9YA United Kingdom on 16th January 2024 to 4 Charter Court Stephenson Road Colchester Essex CO4 9BP
filed on: 16th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th November 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 8 Axial Way Colchester Essex CO4 5WY England on 14th November 2023 to 4 Charter Court Stephenson Road Colchester Essex CO4 9YA
filed on: 14th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 12th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th November 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 17th August 2022 to Unit 8 Axial Way Colchester Essex CO4 5WY
filed on: 17th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 17th, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th November 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 3rd, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th November 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 1st, September 2020
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th December 2019
filed on: 24th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 16th December 2019 director's details were changed
filed on: 24th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th December 2019
filed on: 24th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th December 2019
filed on: 24th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 16th December 2019 director's details were changed
filed on: 24th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th December 2019 director's details were changed
filed on: 24th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th November 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th November 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 2nd, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th November 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 7th November 2017
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 15th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th November 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 28th August 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 4th August 2016 director's details were changed
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 28th August 2014 director's details were changed
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th August 2014 director's details were changed
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th August 2014 director's details were changed
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th August 2015
filed on: 21st, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 21st September 2015: 3.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 31st August 2015 to 31st December 2015
filed on: 28th, October 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, August 2014
| incorporation
|
Free Download
(47 pages)
|
SH01 |
Statement of Capital on 28th August 2014: 3.00 GBP
capital
|
|