(AA) Total exemption full accounts data made up to 2023-05-31
filed on: 28th, February 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2023-05-17
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2023-03-15
filed on: 10th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-03-15 director's details were changed
filed on: 10th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-03-15 director's details were changed
filed on: 10th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-03-15
filed on: 10th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 28th, February 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 26/27 Weston Business Centre Hawkins Road Colchester Essex CO2 8JX England to 50 Princes Street Ipswich Suffolk IP1 1RJ on 2023-02-13
filed on: 13th, February 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023-02-13
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-02-13
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-02-13 director's details were changed
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-02-13 director's details were changed
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-05-17
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 28th, February 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 30th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-05-17
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 101855530001, created on 2021-01-15
filed on: 19th, January 2021
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-05-17
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020-05-02
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-05-02 director's details were changed
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-05-02 director's details were changed
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-05-02
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Brook House Brook Street Wivenhoe Colchester Essex CO7 9DP England to 26/27 Weston Business Centre Hawkins Road Colchester Essex CO2 8JX on 2020-05-02
filed on: 2nd, May 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-05-17
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019-05-16
filed on: 1st, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-05-18
filed on: 1st, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016-05-19
filed on: 1st, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-05-16 director's details were changed
filed on: 1st, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-05-16 director's details were changed
filed on: 1st, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-05-17
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 16th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2018-02-14 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-02-14 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Monica House St Augustines Road Wisbech PE13 3AD to 7 Brook House Brook Street Wivenhoe Colchester Essex CO7 9DP on 2018-02-14
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-05-17
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2016-05-18
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-05-24
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, May 2016
| incorporation
|
Free Download
(33 pages)
|