(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 1st, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 15th Jul 2023
filed on: 29th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On Mon, 15th May 2023 secretary's details were changed
filed on: 15th, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 5th Oct 2022 new director was appointed.
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 15th Jul 2022
filed on: 31st, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Thu, 23rd Jun 2022 new director was appointed.
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 11th, May 2022
| incorporation
|
Free Download
(24 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, May 2022
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 15th Jul 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 2 Westside Centre London Road Stanway Colchester CO3 8PH England on Mon, 14th Jun 2021 to Unit 23C Westside Centre London Road Stanway Colchester CO3 8PH
filed on: 14th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Unit 2 London Road Stanway Colchester CO3 8PH England on Tue, 12th Jan 2021 to Unit 2 Westside Centre London Road Stanway Colchester CO3 8PH
filed on: 12th, January 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 38 Lanswoodpark Business Centre Broomfield Road Elmstead Colchester CO7 7FD England on Tue, 6th Oct 2020 to Unit 2 London Road Stanway Colchester CO3 8PH
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 15th Jul 2020
filed on: 26th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Jul 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096889180001, created on Fri, 19th Jul 2019
filed on: 19th, July 2019
| mortgage
|
Free Download
(22 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th Jul 2018
filed on: 22nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) Director's details were changed
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 15th Jul 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 11th Jul 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 11th Jul 2017 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 11th Jul 2017 secretary's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 40 Oaks Drive Colchester CO3 3PS England on Mon, 20th Feb 2017 to Unit 38 Lanswoodpark Business Centre Broomfield Road Elmstead Colchester CO7 7FD
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 15th Jul 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 31st Aug 2015: 1000.00 GBP
filed on: 25th, September 2015
| capital
|
Free Download
(3 pages)
|
(AP01) On Thu, 20th Aug 2015 new director was appointed.
filed on: 25th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 20th Aug 2015 director's details were changed
filed on: 25th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 20th Aug 2015 director's details were changed
filed on: 25th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 20th Aug 2015 director's details were changed
filed on: 25th, September 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, July 2015
| incorporation
|
Free Download
(21 pages)
|
(SH01) Capital declared on Thu, 16th Jul 2015: 100.00 GBP
capital
|
|