(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 9th Feb 2021. New Address: 6 Edward Road Thorpe-Le-Soken Clacton-on-Sea CO16 0HJ. Previous address: 48 School Lane Lawford Manningtree CO11 2JA England
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 24th Jul 2020. New Address: 48 School Lane Lawford Manningtree CO11 2JA. Previous address: The Cottage Church Lane Beaumont-Cum-Moze Clacton-on-Sea Essex CO16 0AZ
filed on: 24th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 20th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 28th Feb 2018. New Address: The Cottage Church Lane Beaumont-Cum-Moze Clacton-on-Sea Essex CO16 0AZ. Previous address: Kemp House 152 City Road London EC1V 2NX England
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 14th Jun 2016 with full list of members
filed on: 10th, July 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On Sun, 10th Jul 2016 director's details were changed
filed on: 10th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2015
filed on: 5th, March 2016
| accounts
|
Free Download
(13 pages)
|
(AD01) Address change date: Wed, 30th Sep 2015. New Address: Kemp House 152 City Road London EC1V 2NX. Previous address: Moorgate House 5-8 Dysart Street London EC2A 2BX
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 14th Jun 2015 with full list of members
filed on: 12th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 12th Jul 2015: 1.00 GBP
capital
|
|
(AP01) On Sun, 5th Apr 2015 new director was appointed.
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 4th Apr 2015 - the day director's appointment was terminated
filed on: 15th, April 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to Sat, 14th Jun 2014 with full list of members
filed on: 12th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 13th Jun 2014. Old Address: 31a Hillman Avenue Jaywick Clacton-on-Sea Essex CO15 2JL England
filed on: 13th, June 2014
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 16th May 2014 new director was appointed.
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 15th May 2014 - the day director's appointment was terminated
filed on: 15th, May 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Sun, 11th May 2014. Old Address: 1-3 Hillman Ave Jaywick Essex CO15 2JL England
filed on: 11th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2013
filed on: 7th, March 2014
| accounts
|
Free Download
(14 pages)
|
(TM02) Thu, 5th Dec 2013 - the day secretary's appointment was terminated
filed on: 5th, December 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 5th Dec 2013 new director was appointed.
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 5th Dec 2013 - the day director's appointment was terminated
filed on: 5th, December 2013
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 21st Aug 2013 - the day director's appointment was terminated
filed on: 21st, August 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 14th Jun 2013 with full list of members
filed on: 19th, July 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Fri, 19th Jul 2013 - the day director's appointment was terminated
filed on: 19th, July 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 18th Jul 2013 new director was appointed.
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 5th Jul 2013 new director was appointed.
filed on: 5th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 5th Jul 2013 - the day director's appointment was terminated
filed on: 5th, July 2013
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 16th Apr 2013 - the day director's appointment was terminated
filed on: 16th, April 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 16th Apr 2013 new director was appointed.
filed on: 16th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2012
filed on: 18th, March 2013
| accounts
|
Free Download
(13 pages)
|
(AD01) Company moved to new address on Fri, 31st Aug 2012. Old Address: 24 Humber Avenue Jaywick Clacton-on-Sea Essex CO15 2JX England
filed on: 31st, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 14th Jun 2012 with full list of members
filed on: 11th, July 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Tue, 10th Jul 2012 - the day director's appointment was terminated
filed on: 10th, July 2012
| officers
|
Free Download
(1 page)
|
(CH03) On Thu, 14th Jun 2012 secretary's details were changed
filed on: 9th, July 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 29th Jun 2012 - the day director's appointment was terminated
filed on: 29th, June 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(13 pages)
|
(AD01) Company moved to new address on Sun, 26th Feb 2012. Old Address: 178a Upperbridge Road Chelmsford CM2 0AY
filed on: 26th, February 2012
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 2nd Nov 2011 new director was appointed.
filed on: 2nd, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 14th Jun 2011 with full list of members
filed on: 13th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2010
filed on: 13th, May 2011
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to Mon, 14th Jun 2010 with full list of members
filed on: 5th, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 1st Jan 2010 director's details were changed
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 5th Aug 2010 - the day director's appointment was terminated
filed on: 5th, August 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2009
filed on: 29th, March 2010
| accounts
|
Free Download
(13 pages)
|
(288a) On Tue, 29th Sep 2009 Director appointed
filed on: 29th, September 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 4th Aug 2009 with shareholders record
filed on: 4th, August 2009
| annual return
|
Free Download
(4 pages)
|
(288b) On Tue, 28th Jul 2009 Appointment terminated director
filed on: 28th, July 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Jun 2008
filed on: 28th, January 2009
| accounts
|
Free Download
(13 pages)
|
(363a) Annual return up to Tue, 22nd Jul 2008 with shareholders record
filed on: 22nd, July 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On Tue, 22nd Jul 2008 Director appointed
filed on: 22nd, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 21st Jul 2008 Appointment terminated director
filed on: 21st, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 9th Jun 2008 Director appointed
filed on: 9th, June 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 3rd, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 16th Apr 2008 Appointment terminated secretary
filed on: 16th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 16th Apr 2008 Secretary appointed
filed on: 16th, April 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2007
filed on: 31st, March 2008
| accounts
|
Free Download
(13 pages)
|
(363a) Annual return up to Fri, 14th Sep 2007 with shareholders record
filed on: 14th, September 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Fri, 14th Sep 2007 with shareholders record
filed on: 14th, September 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 11/09/07 from: 82 gt eastern st, london, EC2A 3JF
filed on: 11th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/09/07 from: 82 gt eastern st london EC2A 3JF
filed on: 11th, September 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, June 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, June 2006
| incorporation
|
Free Download
(14 pages)
|