(CS01) Confirmation statement with no updates Tuesday 8th August 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 8th August 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 2nd, June 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 4 Longacre Hadleigh Road Holton St. Mary Colchester CO7 6NR England to 4 Longacre Hadleigh Road Holton St. Mary Colchester Essex CO7 6NS on Monday 8th November 2021
filed on: 8th, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On Monday 1st November 2021 director's details were changed
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 8th August 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 28th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 8th August 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 28th, July 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Flemish Barn Red Hill Road Aldham Ipswich IP7 6NR United Kingdom to 4 Longacre Hadleigh Road Holton St. Mary Colchester CO7 6NR on Tuesday 26th May 2020
filed on: 26th, May 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 22nd May 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tuesday 28th April 2020
filed on: 28th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 8th August 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 8th August 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 4th, July 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 8th August 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thursday 10th August 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st August 2017 to Friday 31st March 2017
filed on: 5th, July 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, August 2016
| incorporation
|
Free Download
(28 pages)
|