(CH01) On 8th January 2024 director's details were changed
filed on: 26th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th January 2024 director's details were changed
filed on: 26th, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA on 8th January 2024 to 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ
filed on: 8th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd November 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 1st November 2023
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 14th, June 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 3rd November 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 4th August 2022
filed on: 4th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 4th August 2022
filed on: 4th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 3rd November 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On 12th April 2021 director's details were changed
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th April 2021
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd November 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 2nd, June 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 3rd November 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 3rd November 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 29th October 2018
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 29th October 2018
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 20th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 3rd November 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 3rd November 2017 director's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 3rd November 2017
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 25th October 2017 director's details were changed
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th October 2017 director's details were changed
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd November 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 9th November 2015: 101.00 GBP
filed on: 9th, November 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd November 2015
filed on: 6th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 6th November 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 4th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd November 2014
filed on: 26th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 3rd, June 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Suite 213 Ewer House Crouch Street Colchester CO3 3HH on 10th March 2014
filed on: 10th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 3rd November 2013
filed on: 14th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2nd April 2013 director's details were changed
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd November 2012
filed on: 11th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 1st, August 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from the Corner House 2 High Street Aylesford Kent ME20 7BG on 6th December 2011
filed on: 6th, December 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 3rd November 2011
filed on: 22nd, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 23rd, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd November 2010
filed on: 1st, December 2010
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 28th June 2010
filed on: 28th, June 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 28th June 2010
filed on: 28th, June 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 7th, June 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th November 2009
filed on: 27th, April 2010
| annual return
|
Free Download
(15 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd November 2009
filed on: 15th, December 2009
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 31st October 2009 to 31st December 2009
filed on: 30th, October 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 02/07/2009 from 10 sherwood house walderslade centre walderslade chatham kent ME5 9UD united kingdom
filed on: 2nd, July 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/11/2009 to 31/10/2009
filed on: 18th, November 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, November 2008
| incorporation
|
Free Download
(18 pages)
|