(CS01) Confirmation statement with updates May 17, 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, February 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 17, 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 17, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 073924720001, created on January 26, 2021
filed on: 2nd, February 2021
| mortgage
|
Free Download
(57 pages)
|
(CS01) Confirmation statement with no updates May 17, 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 9th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 17, 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On May 17, 2018 director's details were changed
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On May 17, 2018 director's details were changed
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On May 17, 2018 director's details were changed
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 17, 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 2nd, March 2018
| accounts
|
Free Download
(9 pages)
|
(CH03) On November 6, 2017 secretary's details were changed
filed on: 13th, November 2017
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 6, 2017
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Wellington House Butt Road Colchester CO3 3DA England to 37 Queen Street Colchester Essex CO1 2PQ on November 8, 2017
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 23rd, October 2017
| resolution
|
Free Download
(31 pages)
|
(AP01) On September 19, 2017 new director was appointed.
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On October 16, 2017 new director was appointed.
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 30, 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On October 16, 2017 new director was appointed.
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on September 19, 2017: 1000.07 GBP
filed on: 17th, October 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates September 30, 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Suite 6 43 Bedford Street Covent Garden London WC2E 9HA to Wellington House Butt Road Colchester CO3 3DA on September 6, 2016
filed on: 6th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 30, 2015 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 30, 2014 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 25, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution, Resolution of removal of pre-emption rights
filed on: 24th, February 2014
| resolution
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on February 14, 2014
filed on: 24th, February 2014
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 14, 2014: 950.07 GBP
filed on: 24th, February 2014
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 30, 2013 with full list of members
filed on: 16th, October 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On June 10, 2013 director's details were changed
filed on: 11th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On June 10, 2013 secretary's details were changed
filed on: 11th, June 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 30, 2012 with full list of members
filed on: 25th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 19th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to July 31, 2011
filed on: 11th, April 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 30, 2011 with full list of members
filed on: 4th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on August 8, 2011. Old Address: 17 Cromwell Rd Colchester Essex CO2 7EN England
filed on: 8th, August 2011
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 18, 2012 to July 31, 2011
filed on: 7th, August 2011
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from September 30, 2011 to March 18, 2011
filed on: 18th, March 2011
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 18, 2011
filed on: 18th, March 2011
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, September 2010
| incorporation
|
Free Download
(23 pages)
|