AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 12th, January 2024
|
accounts |
Free Download
(7 pages)
|
CH01 |
On October 31, 2023 director's details were changed
filed on: 31st, October 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 31, 2023
filed on: 31st, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 26, 2023
filed on: 5th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 6th, September 2022
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Unit E4 Wyncolls Road Severalls Industrial Park Colchester CO4 9HT England to Unit 8 Old Ipswich Road Ardleigh Colchester CO7 7FX on August 11, 2022
filed on: 11th, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 26, 2022
filed on: 4th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 14th, January 2022
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 27, 2021
filed on: 27th, April 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
Registered office address changed from Unit 4 Wyncolls Road Severalls Industrial Park Colchester CO4 9HT England to Unit E4 Wyncolls Road Severalls Industrial Park Colchester CO4 9HT on April 26, 2021
filed on: 26th, April 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 26, 2021
filed on: 26th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit E3 the Seedbed Centre Wyncolls Road Colchester Essex CO4 9HT United Kingdom to Unit 4 Wyncolls Road Severalls Industrial Park Colchester CO4 9HT on April 23, 2021
filed on: 23rd, April 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 8th, October 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2020
filed on: 16th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 6th, January 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 12, 2019
filed on: 12th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 8, 2019
filed on: 8th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 16, 2019
filed on: 2nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On December 11, 2018 director's details were changed
filed on: 11th, December 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 11, 2018
filed on: 11th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On December 1, 2018 director's details were changed
filed on: 2nd, December 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, April 2018
|
incorporation |
Free Download
(11 pages)
|
SH01 |
Capital declared on April 17, 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|