(CS01) Confirmation statement with updates 2023-12-18
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2023-08-08
filed on: 8th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-08-08 director's details were changed
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 11 Caroline Street Birmingham B3 1TR. Change occurred on 2023-08-08. Company's previous address: Headgate Corner 6-10 Headgate Colchester Essex CO3 3BT England.
filed on: 8th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-12-18
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Headgate Corner 6-10 Headgate Colchester Essex CO3 3BT. Change occurred on 2022-07-01. Company's previous address: 11-13 Head Street Colchester Essex CO1 1NX England.
filed on: 1st, July 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022-07-01 director's details were changed
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-07-01
filed on: 1st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-12-18
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020-12-18
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2020-12-18
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 28th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019-12-19
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 26th, September 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2019-07-19
filed on: 19th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-07-19 director's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-07-19 director's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-12-21
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-12-23
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 22nd, September 2017
| accounts
|
Free Download
(6 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017-08-14
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-07-07
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-12-23
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 11-13 Head Street Colchester Essex CO1 1NX. Change occurred on 2016-04-11. Company's previous address: Peartree House Bolham Lane Retford DN22 6SU England.
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, December 2015
| incorporation
|
Free Download
|
(SH01) Statement of Capital on 2015-12-24: 100.00 GBP
capital
|
|