(CS01) Confirmation statement with no updates 2024-03-15
filed on: 28th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023-03-15
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2023-03-13
filed on: 16th, March 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 2023-03-14 director's details were changed
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-03-01
filed on: 14th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-03-14 director's details were changed
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-03-15
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-03-15
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit a Global Park Eastgates Colchester Essex CO1 2TJ. Change occurred on 2020-12-18. Company's previous address: 33 Broomfield House Broomfield Road Elmstead Colchester CO7 7FD England.
filed on: 18th, December 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-10-14
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 28th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-03-15
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 33 Broomfield House Broomfield Road Elmstead Colchester CO7 7FD. Change occurred on 2019-06-05. Company's previous address: 72 Weston Business Centre Hawkins Road Colchester Essex CO2 8JX.
filed on: 5th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-03-15
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2016-04-06
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016-04-06
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-03-15 director's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 29th, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-03-03
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 72 Weston Business Centre Hawkins Road Colchester Essex CO2 8JX. Change occurred on 2017-08-08. Company's previous address: Unit G6 Dugard House Peartree Road Colchester Essex CO3 0UL England.
filed on: 8th, August 2017
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-03-03
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 4th, March 2016
| incorporation
|
Free Download
(7 pages)
|