(AA) Total exemption full accounts data made up to 31st August 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 19th August 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 19th August 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 19th August 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 19th August 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 19th August 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 19th August 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 19th August 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 12th September 2016 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th September 2016 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th September 2016. New Address: Roselea Kirkgate Tydd St. Giles Wisbech Cambridgeshire PE13 5LB. Previous address: 51 Chapel Road West Bergholt Colchester Essex CO6 3HZ
filed on: 12th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th August 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 19th August 2015 with full list of members
filed on: 15th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 19th August 2014 with full list of members
filed on: 10th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 10th September 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 10th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 19th August 2013 with full list of members
filed on: 16th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 13th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 19th August 2012 with full list of members
filed on: 18th, September 2012
| annual return
|
Free Download
(14 pages)
|
(CH01) On 30th June 2012 director's details were changed
filed on: 18th, September 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7 the Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE England on 26th August 2011
filed on: 26th, August 2011
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th August 2011
filed on: 26th, August 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 19th, August 2011
| incorporation
|
Free Download
(22 pages)
|