AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th October 2023
filed on: 21st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th October 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th October 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th October 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(9 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 8th October 2019
filed on: 18th, October 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 17th October 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 8th October 2019
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 9th March 2019
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 9th March 2019
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 9th March 2019 director's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 9th March 2019 director's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Cottage Old Barn Farm Harts Lane Ardleigh Colchester CO7 7QQ. Change occurred on Friday 15th March 2019. Company's previous address: The Cottage Old Barn Farm Harts Lane Ardleigh Colchester Essex England.
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 30th January 2018
filed on: 26th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 26th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th October 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Friday 3rd November 2017.
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th October 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Cottage Old Barn Farm Harts Lane Ardleigh Colchester Essex. Change occurred on Monday 30th January 2017. Company's previous address: The Cottage Old Barn Farm Harts Lane Ardleigh Colchester Essex CO7 7QQ England.
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address The Cottage Old Barn Farm Harts Lane Ardleigh Colchester Essex CO7 7QQ. Change occurred on Thursday 26th January 2017. Company's previous address: The Cottage Harts Lane Ardleigh Colchester CO7 7QQ England.
filed on: 26th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Cottage Harts Lane Ardleigh Colchester CO7 7QQ. Change occurred on Sunday 23rd October 2016. Company's previous address: 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA.
filed on: 23rd, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 17th October 2016
filed on: 23rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 17th October 2015
filed on: 3rd, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 3rd November 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 17th October 2014
filed on: 27th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 27th November 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 7th, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 17th October 2013
filed on: 3rd, December 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thursday 17th October 2013 director's details were changed
filed on: 3rd, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 17th October 2012
filed on: 29th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 17th October 2011
filed on: 29th, November 2011
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 17th October 2010
filed on: 29th, October 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sunday 17th October 2010 director's details were changed
filed on: 29th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 1st, June 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Monday 9th November 2009 director's details were changed
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 17th October 2009
filed on: 9th, November 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On Monday 10th November 2008 Director appointed
filed on: 10th, November 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/2009 to 31/03/2010
filed on: 28th, October 2008
| accounts
|
Free Download
(1 page)
|
288b |
On Thursday 23rd October 2008 Appointment terminated director
filed on: 23rd, October 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, October 2008
| incorporation
|
Free Download
(9 pages)
|