AA |
Accounts for a small company made up to Saturday 31st December 2022
filed on: 15th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th September 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 910 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom to C/O Mercer & Hole Llp 72 London Road St Albans Herts AL1 1NS on Monday 24th April 2023
filed on: 24th, April 2023
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 26th January 2022
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 27th September 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Friday 11th March 2022 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Boundary House 4 County Place Chelmsford Essex CM2 0RE England to 910 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on Monday 24th January 2022
filed on: 24th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 27th September 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Thursday 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: Monday 30th November 2020
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Reavell Place Ipswich IP2 0ET England to Boundary House 4 County Place Chelmsford Essex CM2 0RE on Wednesday 11th November 2020
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 27th September 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 18th, September 2020
| accounts
|
Free Download
(25 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 3rd June 2020
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 3rd June 2020
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Friday 28th February 2020 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 28th February 2020.
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 27th February 2020
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 27th September 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(26 pages)
|
CH01 |
On Thursday 19th September 2019 director's details were changed
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th September 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Old Bank House 49 High Street Earls Colne Colchester Essex CO6 2PB to 2 Reavell Place Ipswich IP2 0ET on Monday 6th August 2018
filed on: 6th, August 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 25th June 2018
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 25th June 2018.
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th September 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, August 2017
| resolution
|
Free Download
(34 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 2nd August 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Friday 7th July 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 2nd August 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 2nd August 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 2nd August 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Monday 12th December 2016
filed on: 3rd, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 11th January 2017.
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 2nd March 2017 director's details were changed
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tuesday 27th September 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 27th September 2015 with full list of members
filed on: 2nd, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Saturday 27th September 2014 with full list of members
filed on: 16th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
20000.00 GBP is the capital in company's statement on Thursday 16th October 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Friday 27th September 2013 director's details were changed
filed on: 7th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 27th September 2013 with full list of members
filed on: 7th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Thursday 27th September 2012 with full list of members
filed on: 23rd, October 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 23rd October 2012 from 30 City Road London EC1Y 2AB
filed on: 23rd, October 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 22nd October 2012 director's details were changed
filed on: 22nd, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 24th, June 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Tuesday 27th September 2011 with full list of members
filed on: 28th, October 2011
| annual return
|
Free Download
(4 pages)
|
SH01 |
20000.00 GBP is the capital in company's statement on Tuesday 19th October 2010
filed on: 26th, November 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 26th November 2010.
filed on: 26th, November 2010
| officers
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2011. Originally it was Friday 30th September 2011
filed on: 11th, October 2010
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 27th, September 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|