(CH01) On Tue, 19th Dec 2023 director's details were changed
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 19th Dec 2023
filed on: 19th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Dec 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 18th Dec 2023. New Address: 1 Second Avenue Bluebridge Industrial Estate Halstead CO9 2SU. Previous address: 1 Brewery House Brook Street Wivenhoe Colchester CO7 9DS England
filed on: 18th, December 2023
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 21st Dec 2006 new director was appointed.
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tue, 9th May 2023
filed on: 9th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 9th May 2023 director's details were changed
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Dec 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 4th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Dec 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Dec 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Dec 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Dec 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 6th, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Dec 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 20th Dec 2016. New Address: 1 Brewery House Brook Street Wivenhoe Colchester CO7 9DS. Previous address: Whitegates Clacton Road Frating Colchester Essex CO7 7DG England
filed on: 20th, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 20th Dec 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 6th Sep 2016. New Address: Whitegates Clacton Road Frating Colchester Essex CO7 7DG. Previous address: 75 High Street Brightlingsea Colchester CO7 0AQ
filed on: 6th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 21st Dec 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 4th Jan 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thu, 9th Apr 2015 director's details were changed
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 21st Dec 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 5th Jan 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 16th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Mon, 24th Feb 2014. Old Address: 56 Mill Street, Brightlingsea Colchester Essex CO7 0SZ
filed on: 24th, February 2014
| address
|
Free Download
(1 page)
|
(TM02) Mon, 24th Feb 2014 - the day secretary's appointment was terminated
filed on: 24th, February 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 21st Dec 2013 with full list of members
filed on: 23rd, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 15th, April 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 21st Dec 2012 with full list of members
filed on: 21st, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 11th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 21st Dec 2011 with full list of members
filed on: 6th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 9th, May 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 21st Dec 2010 with full list of members
filed on: 4th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 18th, May 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 6th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 21st Dec 2009 with full list of members
filed on: 6th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 11th, September 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Thu, 8th Jan 2009 with shareholders record
filed on: 8th, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 20th, May 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Fri, 4th Jan 2008 with shareholders record
filed on: 4th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Fri, 4th Jan 2008 with shareholders record
filed on: 4th, January 2008
| annual return
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Wed, 17th Jan 2007. Value of each share 1 £, total number of shares: 100.
filed on: 6th, February 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Wed, 17th Jan 2007. Value of each share 1 £, total number of shares: 100.
filed on: 6th, February 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Thu, 4th Jan 2007 New director appointed
filed on: 4th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 4th Jan 2007 New secretary appointed
filed on: 4th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 4th Jan 2007 New secretary appointed
filed on: 4th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 4th Jan 2007 New director appointed
filed on: 4th, January 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 21st Dec 2006 Secretary resigned
filed on: 21st, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 21st Dec 2006 Director resigned
filed on: 21st, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 21st Dec 2006 Director resigned
filed on: 21st, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 21st Dec 2006 Secretary resigned
filed on: 21st, December 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, December 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, December 2006
| incorporation
|
Free Download
(17 pages)
|