(CS01) Confirmation statement with no updates April 14, 2024
filed on: 14th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 14, 2023
filed on: 23rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 1st, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 14, 2022
filed on: 24th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 14, 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control November 30, 2020
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 10th, April 2021
| resolution
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 29th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 22, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 28, 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 9th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 28, 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 28, 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 14th, December 2016
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on October 24, 2016 - 100.00 GBP
filed on: 23rd, November 2016
| capital
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 28, 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on December 21, 2015
filed on: 14th, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On July 1, 2015 director's details were changed
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 28, 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 6, 2015: 125.00 GBP
capital
|
|
(AD01) New registered office address The Old School Hall Little Tey Road Feering Colchester Essex CO5 9RP. Change occurred on June 18, 2015. Company's previous address: Whitegates York Road Earls Colne Colchester Essex CO6 2RN.
filed on: 18th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 12th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 28, 2014
filed on: 1st, August 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 29th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 28, 2013
filed on: 22nd, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 22, 2013: 125 GBP
capital
|
|
(CH01) On March 1, 2013 director's details were changed
filed on: 22nd, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 28, 2012
filed on: 22nd, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2010
filed on: 28th, September 2011
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 28, 2011
filed on: 12th, September 2011
| annual return
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on September 9, 2011
filed on: 9th, September 2011
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on September 9, 2011
filed on: 9th, September 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 26, 2011. Old Address: 14 Bentall Centre Colchester Road Heybridge Maldon Essex CM9 4GD United Kingdom
filed on: 26th, July 2011
| address
|
Free Download
(1 page)
|
(CH01) On July 28, 2010 director's details were changed
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 28, 2010
filed on: 2nd, August 2010
| annual return
|
Free Download
(5 pages)
|
(CH03) On July 28, 2010 secretary's details were changed
filed on: 2nd, August 2010
| officers
|
Free Download
(1 page)
|
(CH01) On May 1, 2010 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 15th, April 2010
| accounts
|
Free Download
(5 pages)
|
(AP01) On February 4, 2010 new director was appointed.
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
(363a) Period up to July 31, 2009 - Annual return with full member list
filed on: 31st, July 2009
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 26th, March 2009
| resolution
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/07/2009 to 31/12/2009
filed on: 5th, February 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, July 2008
| incorporation
|
Free Download
(17 pages)
|