(CS01) Confirmation statement with no updates November 6, 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 10th, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates November 6, 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 8th, June 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates November 6, 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 6, 2021
filed on: 6th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 21, Langham Barns Business Centre Langham Lane Langham Colchester CO4 5ZS. Change occurred on May 6, 2021. Company's previous address: Colchester Business Centre 1 George Williams Way Colchester Essex CO1 2JS England.
filed on: 6th, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On May 6, 2021 director's details were changed
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On May 6, 2021 director's details were changed
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 6, 2021
filed on: 6th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 6, 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 19, 2020
filed on: 20th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 19, 2020
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 19, 2020
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Colchester Business Centre 1 George Williams Way Colchester Essex CO1 2JS. Change occurred on August 19, 2020. Company's previous address: Unit 6 Colchester Business Centre 1 George Williams Way Colchester Essex CO1 2JS England.
filed on: 19th, August 2020
| address
|
Free Download
(1 page)
|
(CH01) On August 19, 2020 director's details were changed
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On August 19, 2020 director's details were changed
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 19, 2020
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 6, 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 13th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates November 6, 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 6 Colchester Business Centre 1 George Williams Way Colchester Essex CO1 2JS. Change occurred on September 20, 2018. Company's previous address: Ground Floor Southway House 29 Southway Colchester Essex CO2 7BA England.
filed on: 20th, September 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 17, 2018
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 17, 2018 director's details were changed
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On September 17, 2018 director's details were changed
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 17, 2018
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, November 2017
| incorporation
|
Free Download
(34 pages)
|
(AA01) Extension of current accouting period to March 31, 2019
filed on: 7th, November 2017
| accounts
|
Free Download
(1 page)
|