(CS01) Confirmation statement with no updates Friday 5th January 2024
filed on: 6th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Thursday 5th January 2023
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thursday 5th January 2023
filed on: 5th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 5th January 2023
filed on: 5th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 9th August 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit B1 Plough Road Great Bentley Colchester CO7 8LG England to Unit C6, Bradfield Lodge Clacton Road Horsley Cross Manningtree CO11 2NS on Friday 1st October 2021
filed on: 1st, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 9th August 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 27th November 2020 director's details were changed
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 27th November 2020
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 9th August 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 2nd, July 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Northgate House Plough Road Great Bentley Colchester CO7 8LG England to Unit B1 Plough Road Great Bentley Colchester CO7 8LG on Monday 18th May 2020
filed on: 18th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 30th, August 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 9th August 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 28th February 2019
filed on: 15th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 9th August 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 8 Chaseside School Lane Great Leighs Essex CM3 1NL to Northgate House Plough Road Great Bentley Colchester CO7 8LG on Tuesday 31st October 2017
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 9th August 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 28th June 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st January 2017 to Thursday 31st March 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 1st November 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Monday 24th August 2015
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 5th August 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 28th, July 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, July 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, July 2016
| gazette
|
Free Download
|
(AA01) Accounting period extended to Sunday 31st January 2016. Originally it was Monday 31st August 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 5th August 2015 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 130.00 GBP is the capital in company's statement on Wednesday 5th August 2015
capital
|
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 30th January 2015
filed on: 30th, April 2015
| capital
|
Free Download
|
(SH01) 130.00 GBP is the capital in company's statement on Sunday 1st February 2015
filed on: 26th, February 2015
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 2nd February 2015.
filed on: 26th, February 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 155 Heywood Way Heybridge Maldon Essex CM9 4BJ England to Unit 8 Chaseside School Lane Great Leighs Essex CM3 1NL on Tuesday 4th November 2014
filed on: 4th, November 2014
| address
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 5th, August 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 5th August 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|