(AA) Micro company accounts made up to 30th April 2023
filed on: 31st, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 8th March 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 16th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 8th March 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 17th March 2022 director's details were changed
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th March 2022 director's details were changed
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 23rd, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 8th March 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 2nd, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 8th March 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 8th March 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On 8th March 2018 director's details were changed
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 8th March 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th March 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 1st, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 8th March 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th March 2016
filed on: 18th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 18th March 2016: 2.00 GBP
capital
|
|
(AA) Micro company accounts made up to 30th April 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th March 2015
filed on: 28th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 28th April 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from St Christopher's Cottage R Nayland Road Leavenheath Colchester CO6 4PH England on 12th March 2014
filed on: 12th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th March 2014
filed on: 12th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 12th March 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 24th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Ground Floor Southway House 29 Southway Colchester Essex CO2 7BA England on 18th October 2013
filed on: 18th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th March 2013
filed on: 8th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th March 2012
filed on: 13th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 19th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from First Floor the Coach House 49 East Street Colchester Essex CO1 2TG on 5th August 2011
filed on: 5th, August 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2010
filed on: 17th, March 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th March 2011
filed on: 8th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 29th April 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th March 2010
filed on: 15th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 8th March 2010 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th March 2010 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return drawn up to 10th March 2009 with complete member list
filed on: 10th, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2008
filed on: 12th, February 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to 14th March 2008 with complete member list
filed on: 14th, March 2008
| annual return
|
Free Download
(4 pages)
|
(88(2)R) Alloted 1 shares on 8th March 2007. Value of each share 1 £, total number of shares: 2.
filed on: 30th, April 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 30th April 2007 New secretary appointed;new director appointed
filed on: 30th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 30th April 2007 New director appointed
filed on: 30th, April 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 30/04/07 from: 1ST floor, the coach house 49 east street colchester essex CO1 2TG
filed on: 30th, April 2007
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/03/08 to 30/04/08
filed on: 30th, April 2007
| accounts
|
Free Download
(1 page)
|
(288b) On 14th March 2007 Secretary resigned
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 14th March 2007 Director resigned
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, March 2007
| incorporation
|
Free Download
(9 pages)
|