AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 5th, September 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
On May 20, 2023 new director was appointed.
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 20, 2023 new director was appointed.
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 21, 2023 new director was appointed.
filed on: 22nd, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 12, 2022
filed on: 16th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 1st, September 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 15, 2020
filed on: 22nd, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On May 9, 2020 director's details were changed
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 9, 2020 director's details were changed
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 9, 2020 director's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 9, 2020 director's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 9, 2020 director's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 9, 2020
filed on: 10th, May 2020
| officers
|
Free Download
(1 page)
|
AP03 |
On May 9, 2020 - new secretary appointed
filed on: 10th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 9, 2020 director's details were changed
filed on: 10th, May 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 9, 2020
filed on: 10th, May 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Clifton Terrace Wivenhoe Colchester CO7 9DZ England to 184 Severalls Avenue Chesham Buckinghamshire HP5 3EN on May 10, 2020
filed on: 10th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On April 20, 2019 new director was appointed.
filed on: 28th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 20, 2019
filed on: 28th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 20, 2019
filed on: 28th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On April 20, 2019 new director was appointed.
filed on: 28th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 20, 2019 new director was appointed.
filed on: 28th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 28, 2018
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On October 17, 2017 new director was appointed.
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 17, 2017 new director was appointed.
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 17, 2017 new director was appointed.
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 17, 2017
filed on: 10th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 Christy Avenue Chelmsford Essex CM1 2BG to 2 Clifton Terrace Wivenhoe Colchester CO7 9DZ on April 19, 2017
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2015
filed on: 9th, August 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
On May 14, 2016 new director was appointed.
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 14, 2016
filed on: 28th, June 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On May 14, 2016 - new secretary appointed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 14, 2016 new director was appointed.
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On May 14, 2016 secretary's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 16, 2016
filed on: 25th, June 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 14, 2016
filed on: 25th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 16, 2016, no shareholders list
filed on: 20th, April 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2014
filed on: 16th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 16, 2015, no shareholders list
filed on: 20th, May 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on January 1, 2014
filed on: 25th, September 2014
| accounts
|
|
TM01 |
Director appointment termination date: May 10, 2014
filed on: 16th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 16, 2014, no shareholders list
filed on: 24th, April 2014
| annual return
|
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2014 to December 31, 2013
filed on: 20th, July 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
On July 20, 2013 new director was appointed.
filed on: 20th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 20, 2013 new director was appointed.
filed on: 20th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 20, 2013 new director was appointed.
filed on: 20th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 20, 2013 new director was appointed.
filed on: 20th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 20, 2013 new director was appointed.
filed on: 20th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 20, 2013 new director was appointed.
filed on: 20th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 20, 2013 new director was appointed.
filed on: 20th, July 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, April 2013
| incorporation
|
Free Download
(18 pages)
|