(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 9th, May 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Fiducia Dedham Hall Business Centre Brook Street Dedham Colchester Essex CO7 6AD on Tue, 22nd Jun 2021 to 2 West End Mews, Colchester, CO3 3WL Colchester CO3 3WL
filed on: 22nd, June 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 19th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary's appointment terminated on Fri, 5th Oct 2018
filed on: 14th, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 5th Oct 2018
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 25th, September 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 29th Feb 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 18th Mar 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 24th Mar 2016: 4.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Sat, 28th Feb 2015
filed on: 21st, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 18th Mar 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 13th Apr 2015: 4.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Fri, 28th Feb 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 18th Mar 2014
filed on: 4th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 4th Apr 2014: 4.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 18th Mar 2013
filed on: 11th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 29th Feb 2012
filed on: 20th, November 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 18th Mar 2012
filed on: 30th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2011
filed on: 23rd, November 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 18th Mar 2011
filed on: 22nd, March 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On Fri, 18th Mar 2011 director's details were changed
filed on: 21st, March 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 18th Mar 2011 director's details were changed
filed on: 21st, March 2011
| officers
|
Free Download
(2 pages)
|
(AP03) On Fri, 18th Mar 2011, company appointed a new person to the position of a secretary
filed on: 18th, March 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 18th Mar 2011 new director was appointed.
filed on: 18th, March 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 18th Mar 2011 new director was appointed.
filed on: 18th, March 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 15th Mar 2011
filed on: 15th, March 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 15th Mar 2011
filed on: 15th, March 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 15th Mar 2011
filed on: 15th, March 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 22nd Feb 2011. Old Address: Middleborough House 16 Middleborough Colchester Essex CO1 1QT
filed on: 22nd, February 2011
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, January 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2010
filed on: 25th, January 2011
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wed, 7th Apr 2010 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 7th Apr 2010 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 2nd Feb 2010
filed on: 7th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 13th, August 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Thu, 6th Aug 2009 with complete member list
filed on: 6th, August 2009
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Wed, 5th Aug 2009 with complete member list
filed on: 5th, August 2009
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, June 2009
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 29th Feb 2008
filed on: 24th, November 2008
| accounts
|
Free Download
(4 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 10th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 10th, January 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 08/01/08 from: sheldrakes, 6 royal square dedham colchester CO7 6AA
filed on: 8th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/01/08 from: sheldrakes, 6 royal square dedham colchester CO7 6AA
filed on: 8th, January 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, February 2007
| incorporation
|
Free Download
(10 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, February 2007
| incorporation
|
Free Download
(10 pages)
|