(AD01) Registered office address changed from Windsor House, 103 Whitehall Road, Colchester Essex CO2 8HA to 38 Mayfly Way Evolve Ardleigh Essex CO7 7WX on Thursday 7th March 2024
filed on: 7th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 16th, October 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 9th, September 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 15th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 24th March 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 6th April 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 18th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 24th March 2015 with full list of members
filed on: 17th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 17th April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 6th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 24th March 2014 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Tuesday 25th March 2014
filed on: 25th, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 25th March 2014.
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 25th March 2014.
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 25th March 2014.
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 21st March 2014
filed on: 25th, March 2014
| capital
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Tuesday 25th March 2014
filed on: 25th, March 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed usb records LTDcertificate issued on 20/03/14
filed on: 20th, March 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Thursday 20th March 2014
change of name
|
|
(AR01) Annual return made up to Monday 20th January 2014 with full list of members
filed on: 14th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 20th January 2013 with full list of members
filed on: 24th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 5th, November 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 20th January 2012 with full list of members
filed on: 27th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 27th, October 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 20th January 2011 with full list of members
filed on: 28th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 9th, December 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 20th January 2010 with full list of members
filed on: 21st, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2009
filed on: 18th, January 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to Wednesday 4th March 2009
filed on: 4th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st March 2008
filed on: 28th, January 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to Thursday 27th March 2008
filed on: 27th, March 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2007
filed on: 19th, April 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2007
filed on: 19th, April 2007
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 11/04/07 from: 103 whitehall road colchester CO2 8HA
filed on: 11th, April 2007
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/07 to 31/03/07
filed on: 11th, April 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 11/04/07 from: 103 whitehall road colchester CO2 8HA
filed on: 11th, April 2007
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/07 to 31/03/07
filed on: 11th, April 2007
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to Wednesday 11th April 2007
filed on: 11th, April 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to Wednesday 11th April 2007
filed on: 11th, April 2007
| annual return
|
Free Download
(2 pages)
|
(288b) On Wednesday 11th April 2007 Secretary resigned
filed on: 11th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 11th April 2007 New director appointed
filed on: 11th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 11th April 2007 New secretary appointed
filed on: 11th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 11th April 2007 Director resigned
filed on: 11th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 11th April 2007 Secretary resigned
filed on: 11th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 11th April 2007 New director appointed
filed on: 11th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 11th April 2007 New secretary appointed
filed on: 11th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 11th April 2007 Director resigned
filed on: 11th, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, January 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 20th, January 2006
| incorporation
|
Free Download
(13 pages)
|