CS01 |
Confirmation statement with updates Friday 20th October 2023
filed on: 27th, October 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 28th, July 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th October 2022
filed on: 7th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 36 the Lane West Mersea Colchester CO5 8NR England to Cheshire House Gorsey Lane Widnes Cheshire WA8 0RP on Thursday 4th August 2022
filed on: 4th, August 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st August 2022.
filed on: 4th, August 2022
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 1st August 2022
filed on: 4th, August 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 1st August 2022
filed on: 4th, August 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st August 2022.
filed on: 4th, August 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st August 2022.
filed on: 4th, August 2022
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Monday 1st August 2022
filed on: 4th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 22nd, March 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th October 2021
filed on: 21st, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 17th, May 2021
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 58 Fairhaven Avenue West Mersea Colchester CO5 8BT to 36 the Lane West Mersea Colchester CO5 8NR on Friday 26th March 2021
filed on: 26th, March 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 25th March 2021 director's details were changed
filed on: 26th, March 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 25th March 2021
filed on: 26th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 25th March 2021 director's details were changed
filed on: 26th, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th October 2020
filed on: 20th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 27th, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th October 2019
filed on: 1st, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 31st, July 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th October 2018
filed on: 31st, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 13th, July 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th October 2017
filed on: 8th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 8th, August 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 20th October 2016
filed on: 25th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 2nd, August 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 20th October 2015 with full list of members
filed on: 26th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 26th October 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 23rd, July 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 20th October 2014 with full list of members
filed on: 31st, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 31st October 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 7th, April 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 20th October 2013 with full list of members
filed on: 12th, November 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Tuesday 2nd July 2013 director's details were changed
filed on: 2nd, July 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 2nd July 2013 director's details were changed
filed on: 2nd, July 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 2nd July 2013 from 67 Empress Avenue West Mersea Colchester CO5 8BL England
filed on: 2nd, July 2013
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 3rd, June 2013
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 1st May 2013 from 92 Empress Avenue West Mersea Colchester Essex CO5 8BL England
filed on: 1st, May 2013
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 4th March 2013 director's details were changed
filed on: 3rd, April 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 4th March 2013 director's details were changed
filed on: 3rd, April 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 3rd April 2013 from 90 Empress Avenue West Mersea Colchester Essex CO5 8BL
filed on: 3rd, April 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 20th October 2012 with full list of members
filed on: 6th, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 16th, July 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 20th October 2011 with full list of members
filed on: 15th, November 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 29th September 2011 from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom
filed on: 29th, September 2011
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, October 2010
|
incorporation |
Free Download
(8 pages)
|