(CS01) Confirmation statement with no updates 17th July 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 17th July 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 17th July 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 19th July 2021 director's details were changed
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 19th July 2021. New Address: 11 James Gore Drive Colchester CO2 8WZ. Previous address: 71 Petunia Crescent Chelmsford CM1 6YR England
filed on: 19th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 17th July 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 17th July 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 17th July 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 10th January 2018. New Address: 71 Petunia Crescent Chelmsford CM1 6YR. Previous address: 12 Lupin Drive Chelmsford CM1 6FH England
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th July 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 13th December 2016. New Address: 12 Lupin Drive Chelmsford CM1 6FH. Previous address: 8 Chariot Drive Colchester CO2 7QJ England
filed on: 13th, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th July 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 2nd, April 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 15th December 2015. New Address: 8 Chariot Drive Colchester CO2 7QJ. Previous address: 22 Harwich Road Colchester CO4 3BN
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th July 2015 with full list of members
filed on: 15th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 29th May 2015. New Address: 22 Harwich Road Colchester CO4 3BN. Previous address: 3 Alexandra Road Borehamwood Hertfordshire WD6 5PB
filed on: 29th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 18th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 17th July 2014 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th August 2014: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 17th, July 2013
| incorporation
|
|