AA |
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 20th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/15
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 30th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/15
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 25th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/15
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 2nd, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/15
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 1st, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/15
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 29th, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/02/15
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2018/01/08.
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/01/08
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/09/26
filed on: 26th, September 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 21st, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/02/15
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 22nd, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/15
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 26th, February 2016
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Warden House 37 Manor Road Colchester Essex CO3 3LX on 2015/11/17 to 211 Old Heath Road Colchester Essex CO2 8AY
filed on: 17th, November 2015
| address
|
Free Download
(2 pages)
|
CH01 |
On 2015/04/15 director's details were changed
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/04/15.
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/04/15
filed on: 15th, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/04/15
filed on: 15th, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/15
filed on: 1st, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2015/04/01
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 14th, November 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/15
filed on: 28th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2014/02/28
capital
|
|
AD01 |
Change of registered office on 2014/02/25 from 211 Old Heath Road Colchester Essex CO2 8AY United Kingdom
filed on: 25th, February 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, February 2013
| incorporation
|
Free Download
(7 pages)
|