CS01 |
Confirmation statement with no updates 13th November 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 14th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 13th November 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 10th, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 13th November 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD United Kingdom on 8th July 2021 to Rebow House 58B Head Street Colchester Essex CO1 1PB
filed on: 8th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 30th October 2016
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th November 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 13th November 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 25 Sir Isaacs Walk Colchester CO1 1JJ England on 14th November 2019 to 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD
filed on: 14th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 13th November 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 10th, July 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Extension of accounting period to 31st December 2017 from 31st October 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Colchester Centre Hawkins Road Colchester CO2 8JX England on 27th January 2018 to 25 Sir Isaacs Walk Colchester CO1 1JJ
filed on: 27th, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3 Gallica Mews Colchester CO4 6AG England on 19th January 2018 to The Colchester Centre Hawkins Road Colchester CO2 8JX
filed on: 19th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th October 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4 Julius Court Roman Circus Walk Colchester CO2 7NJ United Kingdom on 16th November 2017 to 3 Gallica Mews Colchester CO4 6AG
filed on: 16th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th October 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2015
filed on: 2nd, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th October 2015
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 30th, October 2014
| incorporation
|
Free Download
(8 pages)
|