(TM01) Director's appointment terminated on 2024/01/05
filed on: 15th, January 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/09/28
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2023/06/16.
filed on: 18th, June 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/06/16.
filed on: 18th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 9th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022/09/28
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 9th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/09/28
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 3rd, May 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020/09/28
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 069921640001, created on 2020/08/10
filed on: 12th, August 2020
| mortgage
|
Free Download
(24 pages)
|
(PSC04) Change to a person with significant control 2019/04/01
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/09/28
filed on: 5th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 21st, May 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2018/09/28
filed on: 2nd, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018/08/17
filed on: 27th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/05/23 director's details were changed
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Sapphire House Whitehall Road Colchester CO2 8YU on 2018/05/23 to Unit 3 Brampton Hall Farm Ravens Green Little Bentley Colchester CO7 8TA
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/08/31
filed on: 23rd, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2017/08/17
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/08/31
filed on: 30th, May 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2016/08/17
filed on: 29th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2015/08/31
filed on: 21st, May 2016
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/17
filed on: 26th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2015/09/26
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 9th, May 2015
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on 2015/01/02.
filed on: 25th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 9 Spitfire Close Spitfire Close Ipswich IP3 9TG on 2015/01/20 to Sapphire House Whitehall Road Colchester CO2 8YU
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2015/01/02
filed on: 20th, January 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/08/17
filed on: 10th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2014/09/10
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/08/31
filed on: 17th, May 2014
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered office on 2013/10/26 from 45 the Willows Colchester CO2 8PX United Kingdom
filed on: 26th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/08/17
filed on: 2nd, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/08/31
filed on: 5th, May 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/08/17
filed on: 31st, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/08/31
filed on: 3rd, February 2012
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 18th, January 2012
| resolution
|
Free Download
(1 page)
|
(SH01) 4.00 GBP is the capital in company's statement on 2011/12/16
filed on: 17th, December 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/08/17
filed on: 14th, September 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2011/01/01 director's details were changed
filed on: 14th, September 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2010/08/31
filed on: 6th, December 2010
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered office on 2010/11/03 from 3 Sunbeam Close Rowhedge Colchester CO5 7DZ
filed on: 3rd, November 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2010/08/17
filed on: 23rd, August 2010
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2010/04/01.
filed on: 1st, April 2010
| officers
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2010/04/01
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2010/04/01
filed on: 1st, April 2010
| officers
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 17th, August 2009
| incorporation
|
Free Download
(18 pages)
|