AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 14th, September 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Monday 6th February 2023 director's details were changed
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 6th February 2023 secretary's details were changed
filed on: 6th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Friday 28th October 2022 director's details were changed
filed on: 31st, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 28th October 2022 director's details were changed
filed on: 31st, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 15th, September 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 2nd, August 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 17th, July 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 18th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 4th February 2016
filed on: 17th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 17th March 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 28th, May 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th February 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Martyn Lewis Chartered Accountants 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS. Change occurred on Thursday 28th August 2014. Company's previous address: Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE.
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 23rd, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 4th February 2014
filed on: 4th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 4th February 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 9th, May 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th February 2013
filed on: 4th, February 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Monday 4th February 2013 from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom
filed on: 4th, February 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 1st February 2013 director's details were changed
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st February 2013 director's details were changed
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 1st February 2013 secretary's details were changed
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 1st, November 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 23rd April 2012.
filed on: 23rd, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th February 2012
filed on: 5th, March 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 1st October 2011
filed on: 5th, December 2011
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 18th, November 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Friday 8th April 2011 director's details were changed
filed on: 27th, June 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th February 2011
filed on: 28th, March 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 28th March 2011 from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE
filed on: 28th, March 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 16th, November 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Monday 1st February 2010 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 4th February 2010
filed on: 8th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 30th, July 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to Thursday 30th April 2009 - Annual return with full member list
filed on: 30th, April 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 29th February 2008
filed on: 26th, November 2008
| accounts
|
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 19th, November 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to Wednesday 19th November 2008 - Annual return with full member list
filed on: 19th, November 2008
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 28th February 2007
filed on: 3rd, June 2008
| accounts
|
Free Download
(6 pages)
|
288b |
On Friday 18th May 2007 Secretary resigned
filed on: 18th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 18th May 2007 Secretary resigned
filed on: 18th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On Saturday 24th March 2007 New secretary appointed
filed on: 24th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Saturday 24th March 2007 New secretary appointed
filed on: 24th, March 2007
| officers
|
Free Download
(2 pages)
|
363a |
Period up to Tuesday 20th March 2007 - Annual return with full member list
filed on: 20th, March 2007
| annual return
|
Free Download
(5 pages)
|
363a |
Period up to Tuesday 20th March 2007 - Annual return with full member list
filed on: 20th, March 2007
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2006
filed on: 6th, September 2006
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2006
filed on: 6th, September 2006
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Monday 24th April 2006 - Annual return with full member list
filed on: 24th, April 2006
| annual return
|
Free Download
(10 pages)
|
363a |
Period up to Monday 24th April 2006 - Annual return with full member list
filed on: 24th, April 2006
| annual return
|
Free Download
(10 pages)
|
287 |
Registered office changed on 05/04/06 from: 8 church road colchester essex CO6 3NA
filed on: 5th, April 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/04/06 from: 8 church road colchester essex CO6 3NA
filed on: 5th, April 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/01/06 from: inglenook, craigs lane mount bures colchester essex CO8 5AN
filed on: 26th, January 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/01/06 from: inglenook, craigs lane mount bures colchester essex CO8 5AN
filed on: 26th, January 2006
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 19th, May 2005
| resolution
|
|
RESOLUTIONS |
Resolution regarding election
filed on: 19th, May 2005
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 19th, May 2005
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 19th, May 2005
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 19th, May 2005
| resolution
|
|
RESOLUTIONS |
Resolution regarding election
filed on: 19th, May 2005
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 19th, May 2005
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 19th, May 2005
| resolution
|
|
NEWINC |
Company registration
filed on: 4th, February 2005
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 4th, February 2005
| incorporation
|
Free Download
(15 pages)
|