(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Mar 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 22nd Mar 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 10th Mar 2022
filed on: 21st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 10th Mar 2022
filed on: 21st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 10th Mar 2022: 190.00 GBP
filed on: 21st, March 2022
| capital
|
Free Download
(3 pages)
|
(AP01) On Wed, 9th Mar 2022 new director was appointed.
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Nov 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 2nd, August 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 10 Atlas Works Foundry Lane Earls Colne Colchester CO6 2TE England on Wed, 10th Mar 2021 to Hillside Nayland Road Great Horkesley Colchester CO6 4AJ
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 19th Nov 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 8th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Nov 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on Wed, 10th Apr 2019 to 10 Atlas Works Foundry Lane Earls Colne Colchester CO6 2TE
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 8th Apr 2019
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 8th Apr 2019 director's details were changed
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 4th Jan 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Nov 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Rockhaven 22 Park Lane Earls Colne Essex CO6 2RJ on Thu, 11th Jan 2018 to 20-22 Wenlock Road London N1 7GU
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 11th Jan 2018 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Nov 2017
filed on: 2nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 19th Nov 2016
filed on: 11th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 19th Nov 2015
filed on: 6th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 19th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 19th Nov 2014
filed on: 20th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 20th Jan 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 19th, November 2013
| incorporation
|
Free Download
(7 pages)
|