AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th February 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th February 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 1 London Road Ipswich IP1 2HA. Change occurred on Friday 19th February 2021. Company's previous address: 122 Feering Hill Feering Colchester CO5 9PY England.
filed on: 19th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 10th February 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th February 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Tuesday 31st March 2020. Originally it was Monday 30th March 2020
filed on: 5th, February 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Thursday 30th March 2017
filed on: 20th, June 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th March 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Thursday 16th May 2019
filed on: 24th, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 10th February 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 122 Feering Hill Feering Colchester CO5 9PY. Change occurred on Friday 8th February 2019. Company's previous address: C/O Westbury 2nd Floor Hunter House Hutton Road Shenfield Essex CM15 8NL England.
filed on: 8th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th March 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 10th February 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st March 2017 to Thursday 30th March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 10th February 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 10th February 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 10th February 2016
capital
|
|
AD01 |
New registered office address C/O Westbury 2nd Floor Hunter House Hutton Road Shenfield Essex CM15 8NL. Change occurred on Wednesday 2nd September 2015. Company's previous address: 18 st. Thomas Road Brentwood Essex CM14 4DB.
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 3rd July 2015
filed on: 31st, July 2015
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 14th April 2015 director's details were changed
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd July 2014
filed on: 15th, July 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 14th, December 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 15th November 2013 from Unit 5 Bolding Hatch Business Centre Bishops Stortford Road Roxwell Chelmsford CM1 4LF England
filed on: 15th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 3rd July 2013
filed on: 13th, August 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
is the capital in company's statement on Tuesday 13th August 2013
capital
|
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 29th, December 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd July 2012
filed on: 30th, July 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Thursday 10th May 2012 from C/O Richard Barnes Accountant 44 King Street Stanford-Le-Hope Essex SS17 0HH
filed on: 10th, May 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 3rd July 2011
filed on: 31st, August 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 21st, December 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Monday 5th October 2009 director's details were changed
filed on: 17th, September 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 5th October 2009 secretary's details were changed
filed on: 17th, September 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 5th October 2009 director's details were changed
filed on: 17th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 5th October 2009 director's details were changed
filed on: 17th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 5th October 2009 director's details were changed
filed on: 17th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 3rd July 2010
filed on: 17th, September 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Monday 5th October 2009 director's details were changed
filed on: 17th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2009
filed on: 18th, September 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to Friday 21st August 2009 - Annual return with full member list
filed on: 21st, August 2009
| annual return
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 31/07/2009 to 31/03/2009
filed on: 2nd, September 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, July 2008
| incorporation
|
Free Download
(21 pages)
|