(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Unit a Kiln Saddlery Layer Road Kingsford Colchester CO2 0HT. Change occurred on January 27, 2021. Company's previous address: Park House Layer Road Kingsford Colchester CO2 0HT England.
filed on: 27th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Park House Layer Road Kingsford Colchester CO2 0HT. Change occurred on November 13, 2020. Company's previous address: 92 Albany Gardens Colchester CO2 8HU.
filed on: 13th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 14, 2015
filed on: 30th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 30, 2015: 2.00 GBP
capital
|
|
(AD01) New registered office address 92 Albany Gardens Colchester CO2 8HU. Change occurred on September 30, 2015. Company's previous address: C/O Ally De Maurice 72 Shrub End Road Colchester Essex CO3 4RX.
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 27th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 14, 2014
filed on: 24th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 24, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 14, 2013
filed on: 3rd, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 3, 2013: 2 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 14, 2012
filed on: 3rd, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on November 2, 2011. Old Address: 92 Albany Gardens Colchester CO2 8HU
filed on: 2nd, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 14, 2011
filed on: 15th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 14, 2010
filed on: 27th, September 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 31st, January 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to July 21, 2009 - Annual return with full member list
filed on: 21st, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 2nd, February 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to August 22, 2008 - Annual return with full member list
filed on: 22nd, August 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 30th, January 2008
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 30th, January 2008
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 02/10/07 from: clarisse house, no 14, the commons, colchester essex CO3 4NE
filed on: 2nd, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 02/10/07 from: clarisse house, no 14, the commons, colchester essex CO3 4NE
filed on: 2nd, October 2007
| address
|
Free Download
(1 page)
|
(363a) Period up to October 2, 2007 - Annual return with full member list
filed on: 2nd, October 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to October 2, 2007 - Annual return with full member list
filed on: 2nd, October 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 14th, February 2007
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 14th, February 2007
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 28/09/06 from: clarisse house 14 the commons colchester essex CO3 4NE
filed on: 28th, September 2006
| address
|
Free Download
(1 page)
|
(363a) Period up to September 28, 2006 - Annual return with full member list
filed on: 28th, September 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to September 28, 2006 - Annual return with full member list
filed on: 28th, September 2006
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 28/09/06 from: clarisse house 14 the commons colchester essex CO3 4NE
filed on: 28th, September 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 12/05/06 from: ist floor, the coach house 49 east street colchetser essex CO1 2TG
filed on: 12th, May 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 12/05/06 from: ist floor, the coach house 49 east street colchetser essex CO1 2TG
filed on: 12th, May 2006
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2005
filed on: 12th, January 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2005
filed on: 12th, January 2006
| accounts
|
Free Download
(5 pages)
|
(363s) Period up to July 14, 2005 - Annual return with full member list
filed on: 14th, July 2005
| annual return
|
Free Download
(3 pages)
|
(363s) Period up to July 14, 2005 - Annual return with full member list
filed on: 14th, July 2005
| annual return
|
Free Download
(3 pages)
|
(363s) Period up to July 28, 2004 - Annual return with full member list
filed on: 28th, July 2004
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return drawn up to July 28, 2004 (Director's particulars changed)
annual return
|
|
(363s) Period up to July 28, 2004 - Annual return with full member list
filed on: 28th, July 2004
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return drawn up to July 28, 2004 (Director's particulars changed)
annual return
|
|
(225) Accounting reference date extended from 30/09/04 to 31/03/05
filed on: 26th, April 2004
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2003
filed on: 26th, April 2004
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/07/04 to 30/09/03
filed on: 26th, April 2004
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/07/04 to 30/09/03
filed on: 26th, April 2004
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/09/04 to 31/03/05
filed on: 26th, April 2004
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2003
filed on: 26th, April 2004
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on July 14, 2003. Value of each share 1 £, total number of shares: 2.
filed on: 22nd, August 2003
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on July 14, 2003. Value of each share 1 £, total number of shares: 2.
filed on: 22nd, August 2003
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, July 2003
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, July 2003
| incorporation
|
Free Download
(9 pages)
|