(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 19th, November 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 31st December 2021
filed on: 31st, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st December 2021
filed on: 31st, December 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 31st December 2021
filed on: 31st, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st December 2021
filed on: 31st, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st March 2020
filed on: 31st, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 31st, October 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On 30th October 2017 director's details were changed
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Blackburn House 32 Crouch Street Colchester Essex CO3 3HH on 24th July 2017 to The Coach House Headgate Colchester CO3 3BT
filed on: 24th, July 2017
| address
|
Free Download
(1 page)
|
(CH01) On 11th November 2016 director's details were changed
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th May 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th May 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th June 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(3 pages)
|
(CH03) On 1st May 2014 secretary's details were changed
filed on: 6th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th May 2014
filed on: 6th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th June 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 28th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th May 2013
filed on: 30th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th May 2012
filed on: 17th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 28th, September 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th May 2011
filed on: 1st, June 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st May 2011 director's details were changed
filed on: 1st, June 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 31st December 2010 from 30th September 2010
filed on: 16th, May 2011
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 25th June 2010
filed on: 25th, June 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2009
filed on: 24th, June 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 1st March 2010 director's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th May 2010
filed on: 19th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Causeway House, the Causeway Great Horkesley Colchester Essex CO7 9DP on 16th March 2010
filed on: 16th, March 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2008
filed on: 22nd, September 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 21st July 2009 with complete member list
filed on: 21st, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2007
filed on: 3rd, October 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 15th May 2008 with complete member list
filed on: 15th, May 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director and secretary's change of particulars
filed on: 9th, April 2008
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 8th, April 2008
| officers
|
Free Download
(1 page)
|
(225) Prev ext from 31/05/2007 to 30/09/2007
filed on: 10th, March 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 19th July 2007 with complete member list
filed on: 19th, July 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 19/07/07 from: 8 brook house wivenhoe business centre wivenhoe, colchester essex CO7 9DP
filed on: 19th, July 2007
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 19th, July 2007
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 19th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/07/07 from: 8 brook house wivenhoe business centre wivenhoe, colchester essex CO7 9DP
filed on: 19th, July 2007
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 19th, July 2007
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 19th, July 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 19th July 2007 with complete member list
filed on: 19th, July 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On 5th October 2006 New director appointed
filed on: 5th, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 5th October 2006 New director appointed
filed on: 5th, October 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, May 2006
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Incorporation
filed on: 10th, May 2006
| incorporation
|
Free Download
(9 pages)
|