CS01 |
Confirmation statement with no updates Mon, 16th Oct 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, September 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 16th Oct 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Oct 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 24th Aug 2021. New Address: 4 Harwich Road Harwich Road Mistley Manningtree CO11 1LG. Previous address: 2 Hill Road Coggeshall Colchester CO6 1SP England
filed on: 24th, August 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 23rd Aug 2021
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 23rd Aug 2021 director's details were changed
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Oct 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Oct 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th Oct 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 31st Mar 2018
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sat, 31st Mar 2018
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 31st Mar 2018
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Sat, 31st Mar 2018 - the day director's appointment was terminated
filed on: 26th, September 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 16th Oct 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 12th, September 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thu, 16th Feb 2017 director's details were changed
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 21st Feb 2017. New Address: 2 Hill Road Coggeshall Colchester CO6 1SP. Previous address: 9 Albert Place Coggeshall Colchester CO6 1TZ
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 21st Feb 2017 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 16th Oct 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 16th Oct 2015 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 9th Nov 2015: 10.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Thu, 16th Oct 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 10th Nov 2014: 10.00 GBP
capital
|
|
AD01 |
Address change date: Thu, 25th Sep 2014. New Address: 9 Albert Place Coggeshall Colchester CO6 1TZ. Previous address: 4 the Nook Wivenhoe Colchester Essex CO7 9NH
filed on: 25th, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 25th Sep 2014. New Address: 9 Albert Place Coggeshall Colchester CO6 1TZ. Previous address: 9 Albert Place Coggeshall Colchester CO6 1TZ England
filed on: 25th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 15th, July 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Mar 2014
filed on: 19th, November 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 16th Oct 2013 with full list of members
filed on: 23rd, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 23rd Oct 2013: 10.00 GBP
capital
|
|
CH01 |
On Wed, 1st May 2013 director's details were changed
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 11th Jul 2013 new director was appointed.
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 11th Jul 2013 new director was appointed.
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|