AA |
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 18th, February 2024
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2023/05/11
filed on: 24th, May 2023
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
130.00 GBP is the capital in company's statement on 2023/03/31
filed on: 24th, May 2023
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 22nd, February 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022/05/11
filed on: 6th, June 2022
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
110.00 GBP is the capital in company's statement on 2022/03/31
filed on: 6th, June 2022
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 27th, February 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/11
filed on: 11th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
SH01 |
110.00 GBP is the capital in company's statement on 2021/04/05
filed on: 11th, May 2021
|
capital |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/04/05
filed on: 11th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 28th, April 2021
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2020/05/28
filed on: 28th, May 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/05/11
filed on: 28th, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2020/03/05
filed on: 7th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/05/07
filed on: 7th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020/05/07 director's details were changed
filed on: 7th, May 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/05/05.
filed on: 7th, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 28th, February 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/11
filed on: 13th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 6th, February 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/11
filed on: 11th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 32 High Street Brightlingsea Colchester CO7 0AG England on 2018/03/02 to Toad Hall Cattawade Street Cattawade Manningtree CO11 1RG
filed on: 2nd, March 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/06/08
filed on: 8th, June 2017
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 12th, May 2017
|
incorporation |
Free Download
(27 pages)
|