(CS01) Confirmation statement with no updates Friday 5th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(8 pages)
|
(TM02) Secretary appointment termination on Tuesday 31st January 2023
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 9 Comma Close Braintree CM7 1WH England to 9 Tylneys Road Halstead CO9 2BG on Tuesday 7th February 2023
filed on: 7th, February 2023
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 1st January 2023 director's details were changed
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th May 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 22nd, January 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 6 De Vere Lane Wivenhoe Colchester CO7 9AU England to 9 Comma Close Braintree CM7 1WH on Wednesday 12th May 2021
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 5th May 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 5th May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 5th May 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 5th May 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 30 Alma Street Wivenhoe Colchester Essex CO7 9DL to 6 De Vere Lane Wivenhoe Colchester CO7 9AU on Tuesday 20th June 2017
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
(CH03) On Tuesday 20th June 2017 secretary's details were changed
filed on: 20th, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 5th May 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 5th May 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sunday 1st May 2016 director's details were changed
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 28th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 5th May 2015 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 5th May 2014 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 6th May 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tuesday 1st January 2013 director's details were changed
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 5th May 2013 with full list of members
filed on: 9th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 29th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 5th May 2012 with full list of members
filed on: 27th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 29th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 14th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AP03) On Wednesday 11th May 2011 - new secretary appointed
filed on: 11th, May 2011
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, May 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 5th May 2011 with full list of members
filed on: 10th, May 2011
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, May 2011
| gazette
|
Free Download
(1 page)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 5th May 2010 with full list of members
filed on: 9th, June 2010
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 9th, June 2009
| mortgage
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 2nd, June 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, May 2009
| incorporation
|
Free Download
(20 pages)
|