AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 10th, June 2023
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director appointment on Tuesday 4th April 2023.
filed on: 11th, April 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 10th, August 2022
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 13th, July 2021
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 15th, July 2020
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 28th, May 2019
|
accounts |
Free Download
(11 pages)
|
AD01 |
New registered office address 123 Morant Road Colchester CO1 2JB. Change occurred on Wednesday 9th January 2019. Company's previous address: 17 Mile End Road Colchester CO4 5BT England.
filed on: 9th, January 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 22nd November 2018 director's details were changed
filed on: 9th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 13th, March 2018
|
accounts |
Free Download
(10 pages)
|
TM02 |
Termination of appointment as a secretary on Saturday 3rd March 2018
filed on: 4th, March 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 17 Mile End Road Colchester CO4 5BT. Change occurred on Monday 12th February 2018. Company's previous address: 83 Harsnett Road Colchester CO1 2HT England.
filed on: 12th, February 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 10th November 2017
filed on: 14th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 10th November 2017
filed on: 14th, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 11th November 2017.
filed on: 14th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 10th November 2017
filed on: 14th, November 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 83 Harsnett Road Colchester CO1 2HT. Change occurred on Monday 25th September 2017. Company's previous address: Holy Trinity Church Trinity Street Colchester CO1 1JN.
filed on: 25th, September 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 31st July 2017
filed on: 28th, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 5th, July 2017
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director appointment on Wednesday 1st February 2017.
filed on: 14th, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 9th January 2017.
filed on: 17th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 29th December 2016
filed on: 5th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st January 2017.
filed on: 5th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 31st August 2016
filed on: 9th, September 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Thursday 1st September 2016 director's details were changed
filed on: 9th, September 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 23rd, May 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th September 2015
filed on: 12th, September 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
16200.00 GBP is the capital in company's statement on Saturday 12th September 2015
|
capital |
|
SH01 |
10850.00 GBP is the capital in company's statement on Friday 13th March 2015
filed on: 9th, September 2015
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st September 2015
filed on: 8th, September 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 13th July 2015.
filed on: 10th, August 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th September 2014
filed on: 24th, July 2015
|
accounts |
Free Download
(18 pages)
|
CH01 |
On Tuesday 14th July 2015 director's details were changed
filed on: 15th, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st May 2015.
filed on: 15th, July 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 14th July 2015 director's details were changed
filed on: 15th, July 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 14th July 2015 director's details were changed
filed on: 15th, July 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 14th July 2015 director's details were changed
filed on: 15th, July 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Monday 13th July 2015) of a secretary
filed on: 14th, July 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 1st June 2015
filed on: 14th, July 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 1st June 2015
filed on: 14th, July 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Holy Trinity Church Trinity Street Colchester CO1 1JN. Change occurred on Tuesday 14th July 2015. Company's previous address: 68 Plume Avenue Colchester CO3 4PJ England.
filed on: 14th, July 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Holy Trinity Church Trinity Street Colchester CO1 1JN. Change occurred on Tuesday 14th July 2015. Company's previous address: Holy Trinity Church Trinity Street Colchester Essex CO1 1JN England.
filed on: 14th, July 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 26th March 2015 director's details were changed
filed on: 18th, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 22nd May 2015.
filed on: 17th, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 26th March 2015.
filed on: 17th, June 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 1st January 2015
filed on: 5th, January 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 1st January 2015
filed on: 5th, January 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 68 Plume Avenue Colchester CO3 4PJ. Change occurred on Monday 5th January 2015. Company's previous address: 7 Rouse Way Colchester Essex CO1 2TT.
filed on: 5th, January 2015
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 1st January 2015) of a secretary
filed on: 5th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 8th September 2014
filed on: 22nd, September 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
10850.00 GBP is the capital in company's statement on Monday 22nd September 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 26th, June 2014
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director appointment on Wednesday 11th September 2013.
filed on: 11th, September 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Sunday 8th September 2013
filed on: 11th, September 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
9000.00 GBP is the capital in company's statement on Wednesday 11th September 2013
|
capital |
|
TM01 |
Director's appointment was terminated on Wednesday 24th July 2013
filed on: 24th, July 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2012
filed on: 14th, June 2013
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director appointment on Monday 15th April 2013.
filed on: 15th, April 2013
|
officers |
Free Download
(2 pages)
|
SH01 |
8650.00 GBP is the capital in company's statement on Thursday 11th April 2013
filed on: 11th, April 2013
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th September 2012
filed on: 19th, September 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 14th, May 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 8th September 2011
filed on: 15th, September 2011
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Thursday 15th September 2011
filed on: 15th, September 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 15th September 2011.
filed on: 15th, September 2011
|
officers |
Free Download
(2 pages)
|