(CH01) On Mon, 4th Dec 2023 director's details were changed
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Mon, 4th Dec 2023
filed on: 4th, December 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 4th Dec 2023 director's details were changed
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 2nd Nov 2023. New Address: C/O East Block Group 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX. Previous address: East Block Group the Colchester Centre Hawkins Road Colchester Essex CO2 8JX England
filed on: 2nd, November 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(2 pages)
|
(TM01) Thu, 31st Aug 2023 - the day director's appointment was terminated
filed on: 31st, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 2nd, September 2022
| accounts
|
Free Download
(2 pages)
|
(AP01) On Tue, 9th Aug 2022 new director was appointed.
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 13th Jul 2022 new director was appointed.
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 11th, November 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(6 pages)
|
(AP04) New secretary appointment on Tue, 22nd Dec 2020
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 22nd Dec 2020. New Address: East Block Group the Colchester Centre Hawkins Road Colchester Essex CO2 8JX. Previous address: 10th Floor Norfolk Tower 48-52 Surrey Street Norwich Norfolk NR1 3PA
filed on: 22nd, December 2020
| address
|
Free Download
(1 page)
|
(TM01) Fri, 20th Mar 2020 - the day director's appointment was terminated
filed on: 13th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 1st Oct 2019 - the day director's appointment was terminated
filed on: 13th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
(AP01) On Mon, 17th Sep 2018 new director was appointed.
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 17th Sep 2018 new director was appointed.
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 17th Sep 2018 new director was appointed.
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Mon, 7th Jan 2019 - the day secretary's appointment was terminated
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 6th Aug 2015 with full list of members
filed on: 23rd, October 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 23rd Oct 2015: 46.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 6th Aug 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 6th Aug 2013 with full list of members
filed on: 30th, October 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 30th Oct 2013: 43.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 23rd, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Mon, 6th Aug 2012 with full list of members
filed on: 4th, December 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 6th Aug 2011 with full list of members
filed on: 28th, October 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Wed, 15th Dec 2010. Old Address: 9 Princes Street Norwich Norfolk NR3 1AZ United Kingdom
filed on: 15th, December 2010
| address
|
Free Download
(1 page)
|
(CH03) On Tue, 28th Sep 2010 secretary's details were changed
filed on: 2nd, October 2010
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Tue, 9th Mar 2010. Old Address: 5 Princes Street Norwich NR3 1AZ
filed on: 9th, March 2010
| address
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Tue, 30th Jun 2009 to Thu, 31st Dec 2009
filed on: 9th, March 2010
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Wed, 19th Aug 2009 with shareholders record
filed on: 19th, August 2009
| annual return
|
Free Download
(10 pages)
|
(363a) Annual return up to Sat, 8th Aug 2009 with shareholders record
filed on: 8th, August 2009
| annual return
|
Free Download
(10 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Jun 2008
filed on: 27th, March 2009
| accounts
|
Free Download
(1 page)
|
(88(2)) Alloted 21 shares from Wed, 1st Oct 2008 to Fri, 31st Oct 2008. Value of each share 1 gbp, total number of shares: 42.
filed on: 10th, November 2008
| capital
|
Free Download
(5 pages)
|
(363s) Annual return up to Mon, 10th Nov 2008 with shareholders record
filed on: 10th, November 2008
| annual return
|
Free Download
(9 pages)
|
(363(353)) Location of register of members address changed
annual return
|
|
(288a) On Fri, 20th Jul 2007 New secretary appointed
filed on: 20th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 20th Jul 2007 New director appointed
filed on: 20th, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 20th Jul 2007 Director resigned
filed on: 20th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 20th Jul 2007 Secretary resigned
filed on: 20th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 20th Jul 2007 New secretary appointed
filed on: 20th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 20th Jul 2007 New director appointed
filed on: 20th, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 20th Jul 2007 Director resigned
filed on: 20th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 20th Jul 2007 Secretary resigned
filed on: 20th, July 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, June 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, June 2007
| incorporation
|
Free Download
(15 pages)
|