AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 23rd, August 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2023/02/22
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 18th, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022/02/22
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2022/02/01 director's details were changed
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 7th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021/02/22
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 23rd, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020/02/22
filed on: 8th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 12th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019/02/22
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Suite 1 the Causeway Great Horkesley Colchester CO6 4EJ England on 2019/03/05 to Unit 3C, the Gattinetts Hadleigh Road East Bergholt Colchester Essex CO7 6QT
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/02/22
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 10th, October 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2017/02/22
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Pier House Pier House Thames Road Crayford Kent DA1 4SL United Kingdom on 2016/08/01 to Suite 1 the Causeway Great Horkesley Colchester CO6 4EJ
filed on: 1st, August 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 20th, June 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Manor Place Albert Road, Braintree, Essex, CM7 3JE on 2016/05/04 to Pier House Pier House Thames Road Crayford Kent DA1 4SL
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/22
filed on: 8th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 7th, January 2016
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 26th, August 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 26th, August 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/22
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 8th, September 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2014/06/04
filed on: 4th, June 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2014/06/04
filed on: 4th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/06/04.
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/22
filed on: 3rd, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
110.00 GBP is the capital in company's statement on 2014/03/03
capital
|
|
CH01 |
On 2013/07/26 director's details were changed
filed on: 26th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/07/09 director's details were changed
filed on: 12th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/07/08 director's details were changed
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/06/27 director's details were changed
filed on: 27th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/03/15.
filed on: 15th, March 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/03/15.
filed on: 15th, March 2013
| officers
|
Free Download
(3 pages)
|
AP03 |
On 2013/03/15, company appointed a new person to the position of a secretary
filed on: 15th, March 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
110.00 GBP is the capital in company's statement on 2013/02/27
filed on: 7th, March 2013
| capital
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2014/03/31. Originally it was 2014/02/28
filed on: 7th, March 2013
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 22nd, February 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
TM01 |
Director's appointment terminated on 2013/02/22
filed on: 22nd, February 2013
| officers
|
Free Download
(1 page)
|