AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 25th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2022
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2021
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3 Sycamore Road Colchester CO4 3NU. Change occurred on January 14, 2022. Company's previous address: 19 Rawlings Crescent Highwoods Colchester CO4 9FB England.
filed on: 14th, January 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 19 Rawlings Crescent Highwoods Colchester CO4 9FB. Change occurred on September 2, 2021. Company's previous address: Office 69, the Colchester Centre Hawkins Road Colchester CO2 8JX.
filed on: 2nd, September 2021
| address
|
Free Download
(1 page)
|
CH01 |
On September 1, 2021 director's details were changed
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2020
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2019
filed on: 28th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 11, 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on July 20, 2018
filed on: 26th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On March 15, 2018 new director was appointed.
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 26, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 30, 2017
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 30, 2016
filed on: 25th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2016
filed on: 4th, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 30, 2015
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 27, 2016: 100.00 GBP
capital
|
|
AP01 |
On May 1, 2015 new director was appointed.
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Office 69, the Colchester Centre Hawkins Road Colchester CO2 8JX. Change occurred on August 25, 2015. Company's previous address: 10 the Colchester Centre Hawkins Road Colchester CO2 8JX.
filed on: 25th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Office 69, the Colchester Centre Hawkins Road Colchester CO2 8JX. Change occurred on August 25, 2015. Company's previous address: Office 69, the Colchester Centre Hawkins Road Colchester CO2 8JX England.
filed on: 25th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 25, 2015
filed on: 25th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 25, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 12th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 22, 2014
filed on: 23rd, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 23, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 22nd, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 9, 2013
filed on: 6th, August 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 3, 2013. Old Address: 88 the Commons Colchester CO3 4NL United Kingdom
filed on: 3rd, May 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 1st, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 9, 2012
filed on: 21st, August 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On July 1, 2012 director's details were changed
filed on: 21st, August 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 21, 2012. Old Address: 5 Bentleigh Court Greenstead Road Colchester Essex CO1 2TL United Kingdom
filed on: 21st, August 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 2nd, May 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 9, 2011
filed on: 8th, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 30th, March 2011
| accounts
|
Free Download
(2 pages)
|
CH01 |
On July 9, 2010 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 9, 2010
filed on: 19th, July 2010
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, July 2009
| incorporation
|
Free Download
(14 pages)
|