(CS01) Confirmation statement with updates October 28, 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to November 30, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 28, 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to November 30, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(8 pages)
|
(PSC02) Notification of a person with significant control April 6, 2016
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 28, 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to November 30, 2020
filed on: 8th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On June 15, 2021 director's details were changed
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On June 15, 2021 secretary's details were changed
filed on: 15th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to November 30, 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 28, 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 28, 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to November 30, 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 28, 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to November 30, 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 5 Grange Way Colchester Essex CO2 8HG. Change occurred on December 12, 2017. Company's previous address: 5 Grange Way Colchester Essex CO2 8JA England.
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 28, 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 5 Grange Way Colchester Essex CO2 8JA. Change occurred on June 28, 2017. Company's previous address: Unit 9 Chandlers Row Port Lane Colchester Essex CO1 2HG.
filed on: 28th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 28, 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On June 23, 2016 new director was appointed.
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 23, 2016
filed on: 24th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 28, 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 14, 2015: 100.00 GBP
capital
|
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, March 2015
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 2nd, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 28, 2014
filed on: 10th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 28, 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 9, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 28, 2012
filed on: 31st, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 8th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 28, 2011
filed on: 31st, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 9th, May 2011
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 7th, January 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 28, 2010
filed on: 1st, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 23rd, March 2010
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to October 31, 2009 (was November 30, 2009).
filed on: 23rd, February 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 28, 2009
filed on: 11th, November 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, October 2008
| incorporation
|
Free Download
(12 pages)
|