(CS01) Confirmation statement with no updates 2023-12-23
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 1st, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-12-23
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022-12-05 director's details were changed
filed on: 5th, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Eldon Cottage Hall Street Long Melford Sudbury CO10 9JR. Change occurred on 2022-12-05. Company's previous address: 2 Houghton Hall Cottage Cavendish Sudbury CO10 8BW England.
filed on: 5th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 2nd, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-12-23
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 7th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-12-23
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 2 Houghton Hall Cottage Cavendish Sudbury CO10 8BW. Change occurred on 2021-01-06. Company's previous address: Middleborough House 16 Middleborough Colchester CO1 1QT England.
filed on: 6th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 30th, November 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Middleborough House 16 Middleborough Colchester CO1 1QT. Change occurred on 2020-01-29. Company's previous address: Midnight Moon Cottage Cawley Road Nayland Colchester CO6 4NQ England.
filed on: 29th, January 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-01-29
filed on: 29th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-01-29 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-12-23
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019-09-20 director's details were changed
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Midnight Moon Cottage Cawley Road Nayland Colchester CO6 4NQ. Change occurred on 2019-09-25. Company's previous address: Ricklands Cottage Cawley Road Nayland Colchester CO6 4NQ England.
filed on: 25th, September 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-09-20
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 18th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-12-23
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 3rd, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2017-12-23
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 21st, September 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2016-12-23
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 28th, September 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2016-04-11 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Ricklands Cottage Cawley Road Nayland Colchester CO6 4NQ. Change occurred on 2016-04-12. Company's previous address: 15 Harwich Road Colchester Essex CO4 3BP.
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-23
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-01-04: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 31st, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-23
filed on: 31st, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-09-30: 2.00 GBP
filed on: 10th, October 2014
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 23rd, December 2013
| incorporation
|
Free Download
(7 pages)
|