AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On October 31, 2022 director's details were changed
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 1 Brewery House Brook Street Wivenhoe Colchester CO7 9DS. Change occurred on October 14, 2019. Company's previous address: The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG England.
filed on: 14th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2018
filed on: 15th, August 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 12, 2018
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to June 30, 2018
filed on: 28th, March 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG. Change occurred on June 14, 2017. Company's previous address: The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England.
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG. Change occurred on June 1, 2017. Company's previous address: 82C East Hill Colchester Essex CO1 2QW.
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to May 18, 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 18, 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 18, 2014
filed on: 15th, July 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 18, 2013
filed on: 21st, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 18, 2012
filed on: 30th, May 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(7 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 18th, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 18, 2011
filed on: 18th, May 2011
| annual return
|
Free Download
(6 pages)
|
AD02 |
Notification of SAIL
filed on: 18th, May 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 18, 2010
filed on: 4th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On May 18, 2010 director's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 19th, January 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to June 16, 2009 - Annual return with full member list
filed on: 16th, June 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/11/2008 to 31/03/2009
filed on: 10th, December 2008
| accounts
|
Free Download
(1 page)
|
363s |
Period up to June 19, 2008 - Annual return with full member list
filed on: 19th, June 2008
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to November 30, 2007
filed on: 10th, March 2008
| accounts
|
Free Download
(1 page)
|
225 |
Curr sho from 31/05/2008 to 30/11/2007
filed on: 10th, March 2008
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2007
filed on: 28th, February 2008
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on November 5, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 14th, November 2007
| capital
|
Free Download
(2 pages)
|
288a |
On November 14, 2007 New director appointed
filed on: 14th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 14, 2007 Director resigned
filed on: 14th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 14, 2007 Secretary resigned
filed on: 14th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 14, 2007 Secretary resigned
filed on: 14th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 14, 2007 New secretary appointed;new director appointed
filed on: 14th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 14, 2007 New director appointed
filed on: 14th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 14, 2007 Director resigned
filed on: 14th, November 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/11/07 from: 5 goldcrest drive billericay essex CM11 2YS
filed on: 14th, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/11/07 from: 5 goldcrest drive billericay essex CM11 2YS
filed on: 14th, November 2007
| address
|
Free Download
(1 page)
|
288a |
On November 14, 2007 New secretary appointed;new director appointed
filed on: 14th, November 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on November 5, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 14th, November 2007
| capital
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2006
filed on: 16th, June 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2006
filed on: 16th, June 2007
| accounts
|
Free Download
(3 pages)
|
363s |
Period up to November 13, 2006 - Annual return with full member list
filed on: 13th, November 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to November 13, 2006 - Annual return with full member list
filed on: 13th, November 2006
| annual return
|
Free Download
(6 pages)
|
288a |
On December 2, 2005 New secretary appointed
filed on: 2nd, December 2005
| officers
|
Free Download
(2 pages)
|
288a |
On December 2, 2005 New secretary appointed
filed on: 2nd, December 2005
| officers
|
Free Download
(2 pages)
|
288b |
On August 16, 2005 Director resigned
filed on: 16th, August 2005
| officers
|
Free Download
(1 page)
|
288a |
On August 16, 2005 New director appointed
filed on: 16th, August 2005
| officers
|
Free Download
(2 pages)
|
288a |
On August 16, 2005 New director appointed
filed on: 16th, August 2005
| officers
|
Free Download
(2 pages)
|
288b |
On August 16, 2005 Secretary resigned
filed on: 16th, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On August 16, 2005 Director resigned
filed on: 16th, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On August 16, 2005 Secretary resigned
filed on: 16th, August 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/08/05 from: mayflower house, high street billericay essex CM12 9FT
filed on: 16th, August 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/08/05 from: mayflower house, high street billericay essex CM12 9FT
filed on: 16th, August 2005
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on May 18, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 16th, August 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on May 18, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 16th, August 2005
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, May 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, May 2005
| incorporation
|
Free Download
(12 pages)
|