(AA) Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 & 5 the Cedars, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR. Change occurred on Monday 7th August 2023. Company's previous address: Aston House 57-59 Crouch Street Colchester CO3 3EY England.
filed on: 7th, August 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 13th July 2023.
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Monday 7th August 2023) of a secretary
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Monday 7th August 2023
filed on: 7th, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 7th August 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Sunday 6th August 2023.
filed on: 6th, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Sunday 6th August 2023
filed on: 6th, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 6th August 2023.
filed on: 6th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 26th March 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 20th, June 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 26th March 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 9th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 26th March 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP04) Appointment (date: Friday 19th February 2021) of a secretary
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 18th February 2021
filed on: 19th, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 18th February 2021
filed on: 19th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 7th, September 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 26th March 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 29th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 26th March 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 19th June 2018 director's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 13th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 26th March 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Aston House 57-59 Crouch Street Colchester CO3 3EY. Change occurred on Monday 5th June 2017. Company's previous address: Middleborough House 16 Middleborough Colchester Essex CO1 1QT.
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 26th March 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 26th March 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 28.00 GBP is the capital in company's statement on Thursday 14th April 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 20th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 26th March 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 28.00 GBP is the capital in company's statement on Thursday 9th April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 1st, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 26th March 2014
filed on: 4th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 28.00 GBP is the capital in company's statement on Friday 4th April 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 14th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 26th March 2013
filed on: 3rd, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 30th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 26th March 2012
filed on: 18th, April 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On Monday 26th March 2012 director's details were changed
filed on: 17th, April 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On Monday 26th March 2012 secretary's details were changed
filed on: 17th, April 2012
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 26th March 2011
filed on: 20th, May 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 21st, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 26th March 2010
filed on: 28th, May 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 13th, August 2009
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, May 2009
| gazette
|
Free Download
(1 page)
|
(363a) Period up to Monday 11th May 2009 - Annual return with full member list
filed on: 11th, May 2009
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, May 2009
| gazette
|
Free Download
(1 page)
|
(363a) Period up to Monday 21st April 2008 - Annual return with full member list
filed on: 21st, April 2008
| annual return
|
Free Download
(5 pages)
|
(288c) Director's particulars changed
filed on: 10th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 10th, January 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 08/01/08 from: middleborough house 16 middleborough colchester CO1 1QT
filed on: 8th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/01/08 from: middleborough house 16 middleborough colchester CO1 1QT
filed on: 8th, January 2008
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 18th, April 2007
| resolution
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 18th, April 2007
| resolution
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 4th, April 2007
| resolution
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 4th, April 2007
| resolution
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 26th, March 2007
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Company registration
filed on: 26th, March 2007
| incorporation
|
Free Download
(11 pages)
|