(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Jun 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 12th Jun 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 19th, October 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 12th Jun 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 1st Sep 2021. New Address: 1 Alderton Road Colchester CO4 0BX. Previous address: 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD England
filed on: 1st, September 2021
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 12th Jun 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 12th Jun 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 12th Jun 2019. New Address: 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD. Previous address: C/O C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD England
filed on: 12th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 28th, June 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tue, 12th Jun 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, June 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Jun 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 23rd Dec 2016. New Address: C/O C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD. Previous address: 11 East Hill Colchester CO1 2QX
filed on: 23rd, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 12th Jun 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 3rd, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 12th Jun 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 12th Jun 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 12th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 12th Jun 2014 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Jun 2013
filed on: 29th, August 2013
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Mon, 30th Jun 2014 to Mon, 31st Mar 2014
filed on: 29th, August 2013
| accounts
|
Free Download
(1 page)
|
(CH01) On Wed, 12th Jun 2013 director's details were changed
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 12th Jun 2013 with full list of members
filed on: 12th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 15th May 2013. Old Address: 1 Alderton Road Colchester Essex CO4 0BX United Kingdom
filed on: 15th, May 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 21st Sep 2012. Old Address: 11 East Hill Colchester CO1 2QX United Kingdom
filed on: 21st, September 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, June 2012
| incorporation
|
Free Download
(7 pages)
|