(CS01) Confirmation statement with no updates Sun, 25th Jun 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 25th Jun 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 4th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 25th Jun 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 25th Jun 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 26th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 25th Jun 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 12th, September 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Mon, 25th Jun 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 1st, February 2018
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control Thu, 13th Jul 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 25th Jun 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 25th Jun 2016
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 56 Mumford Road Colchester Essex CO6 3EL on Tue, 12th Jul 2016 to 56 Mumford Road West Bergholt Colchester CO6 3BL
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On Sun, 19th Apr 2015 director's details were changed
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Sun, 19th Apr 2015 secretary's details were changed
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 25th Jun 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 1st Jul 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from 7 Edward Paxman Gardens Colchester Essex CO1 2NT on Tue, 28th Apr 2015 to 56 Mumford Road Colchester Essex CO6 3EL
filed on: 28th, April 2015
| address
|
Free Download
|
(AD01) Change of registered address from 28 Pattinson Walk Great Horkesley CO6 4EB England on Tue, 18th Nov 2014 to 7 Edward Paxman Gardens Colchester Essex CO1 2NT
filed on: 18th, November 2014
| address
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, June 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on Wed, 25th Jun 2014: 1.00 GBP
capital
|
|