CS01 |
Confirmation statement with no updates 2023-12-12
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 5th, October 2023
| accounts
|
Free Download
(22 pages)
|
AP01 |
New director was appointed on 2023-06-01
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-03-31
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-12-21
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2020-10-30
filed on: 10th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-09-01
filed on: 19th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 13th, September 2022
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-21
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2020-12-31
filed on: 12th, October 2021
| accounts
|
Free Download
(19 pages)
|
CH01 |
On 2020-10-01 director's details were changed
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-10-09 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2019-12-31
filed on: 6th, January 2021
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-21
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 18 Westside Centre London Road - Stanway Colchester Essex CO3 8PH. Change occurred on 2020-10-05. Company's previous address: 18 London Road Stanway Colchester CO3 8PH England.
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 18 London Road Stanway Colchester CO3 8PH. Change occurred on 2020-10-02. Company's previous address: 22 Westside Centre London Road Colchester Essex CO3 8PH United Kingdom.
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-12-21
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AUD |
Auditor's resignation
filed on: 10th, November 2019
| auditors
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 9th, October 2019
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on 2019-09-19
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-12-21
filed on: 26th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 13th, September 2018
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2017-12-21
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2017-09-27
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 28th, September 2017
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director was appointed on 2017-07-17
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-01-26
filed on: 28th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-12-21
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2016-10-19
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-10-19
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-06-28
filed on: 19th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-06-28
filed on: 19th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-06-28
filed on: 19th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-07-01
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-06-28
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-06-22
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-06-22
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-06-22
filed on: 27th, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-06-22
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-06-24
filed on: 24th, June 2016
| resolution
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2017-04-30 to 2016-12-31
filed on: 23rd, June 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 22 Westside Centre London Road Colchester Essex CO3 8PH. Change occurred on 2016-06-23. Company's previous address: Cunard House 15 Regent Street London SW1Y 4LR United Kingdom.
filed on: 23rd, June 2016
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-06-22: 50000.00 GBP
filed on: 23rd, June 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-03-08
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-03-08
filed on: 11th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-03-08
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-03-08
filed on: 11th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-12-22
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-12-22
filed on: 15th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-12-22
filed on: 15th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-12-22
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-12-22
filed on: 15th, January 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2016-12-31 to 2017-04-30
filed on: 15th, January 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-12-22
filed on: 15th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-12-22
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, December 2015
| incorporation
|
Free Download
(55 pages)
|