(AA) Total exemption full accounts data made up to 2023-05-31
filed on: 29th, January 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023-05-26
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 13th, February 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022-05-26
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 25th, February 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2021-05-26
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 10th, February 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020-05-26
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 10th, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-05-26
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 23rd, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018-05-26
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2018-03-01
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-03-01
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 3rd, October 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address 1 Riverside Avenue West Lawford Manningtree Essex CO11 1UN. Change occurred on 2017-06-29. Company's previous address: 44-48 Sackville Place, Magdalen Street Office 311-312 Norwich NR3 1JU England.
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-05-26
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 11th, October 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-26
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-04-06: 100.00 GBP
filed on: 15th, July 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-05-13
filed on: 14th, May 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 096086440001, created on 2016-04-28
filed on: 28th, April 2016
| mortgage
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-04-09
filed on: 9th, April 2016
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-03-24
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-03-24
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-03-22
filed on: 23rd, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-03-14
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-03-14
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-03-14
filed on: 14th, March 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 44-48 Sackville Place, Magdalen Street Office 311-312 Norwich NR3 1JU. Change occurred on 2016-03-14. Company's previous address: Unit 15 Notley Enterprise Park Colchester CO7 6QD England.
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, May 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 2015-05-26: 1.00 GBP
capital
|
|