AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 23rd, August 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 25th, August 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 23rd, July 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 11th, November 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 13th October 2019
filed on: 14th, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 29th, September 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 12th, September 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 3rd, August 2017
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 24th December 2015
filed on: 15th, July 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 24th January 2016 with full list of members
filed on: 26th, January 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
16.00 GBP is the capital in company's statement on Tuesday 26th January 2016
|
capital |
|
TM01 |
Director appointment termination date: Friday 1st January 2016
filed on: 25th, January 2016
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 24th December 2014
filed on: 13th, August 2015
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on Sunday 21st December 2014.
filed on: 27th, January 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 27th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 24th January 2015 with full list of members
filed on: 27th, January 2015
|
annual return |
Free Download
(6 pages)
|
CH04 |
Secretary's details were changed on Wednesday 1st October 2014
filed on: 27th, January 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 2 the Coach House 49 East Street Colchester CO1 2TG to Sapphire House Whitehall Road Colchester CO2 8YU on Monday 6th October 2014
filed on: 6th, October 2014
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 24th December 2013
filed on: 19th, August 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 24th January 2014 with full list of members
filed on: 18th, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
16.00 GBP is the capital in company's statement on Tuesday 18th February 2014
|
capital |
|
AP02 |
New member was appointed on Tuesday 20th August 2013
filed on: 20th, August 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 20th August 2013
filed on: 20th, August 2013
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 24th December 2012
filed on: 19th, July 2013
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 6th March 2013 from Po Box CO1 2TG Suite2 the Coach House 49 East Street Colchester CO1 2TG United Kingdom
filed on: 6th, March 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 24th January 2013 with full list of members
filed on: 6th, March 2013
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Tuesday 5th March 2013 director's details were changed
filed on: 6th, March 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 5th March 2013 director's details were changed
filed on: 5th, March 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 5th March 2013 director's details were changed
filed on: 5th, March 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 20th November 2012
filed on: 20th, November 2012
|
officers |
Free Download
(1 page)
|
AP04 |
On Tuesday 20th November 2012 - new secretary appointed
filed on: 20th, November 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 20th November 2012
filed on: 20th, November 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 20th November 2012
filed on: 20th, November 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 20th November 2012 from C/O C/O Sapphire Property Management Ltd Site 2 the Coach House 49 East Street Colchester Essex CO1 2TG United Kingdom
filed on: 20th, November 2012
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 24th December 2011
filed on: 21st, September 2012
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st January 2012 to Saturday 31st December 2011
filed on: 13th, September 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 24th January 2012 with full list of members
filed on: 17th, February 2012
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 24th January 2011
filed on: 28th, November 2011
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered office on Wednesday 10th August 2011 from White Hill Farm Whites Hill Coggeshall Colchester Essex CO6 1NZ United Kingdom
filed on: 10th, August 2011
|
address |
Free Download
(1 page)
|
CH03 |
On Monday 31st January 2011 secretary's details were changed
filed on: 1st, February 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 1st February 2011 from Courtway House 129 Hamlet Court Road Westcliff on Sea Essex SS0 7EW
filed on: 1st, February 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 24th January 2011 with full list of members
filed on: 1st, February 2011
|
annual return |
Free Download
(8 pages)
|
CH01 |
On Monday 31st January 2011 director's details were changed
filed on: 31st, January 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 31st January 2011
filed on: 31st, January 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 31st January 2011 director's details were changed
filed on: 31st, January 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 31st January 2011
filed on: 31st, January 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 31st January 2011
filed on: 31st, January 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 24th January 2010
filed on: 3rd, December 2010
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 24th January 2010
filed on: 7th, April 2010
|
annual return |
Free Download
(20 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 24th January 2009
filed on: 1st, December 2009
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return made up to Tuesday 14th April 2009
filed on: 14th, April 2009
|
annual return |
Free Download
(12 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2008
filed on: 28th, October 2008
|
accounts |
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 15th, May 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 15th, May 2008
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 15th May 2008 Appointment terminate, director
filed on: 15th, May 2008
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 15th May 2008 Appointment terminated director
filed on: 15th, May 2008
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 15th May 2008 Appointment terminated director
filed on: 15th, May 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 15th, May 2008
|
officers |
Free Download
(1 page)
|
288b |
On Friday 25th April 2008 Appointment terminated director
filed on: 25th, April 2008
|
officers |
Free Download
(1 page)
|
363s |
Annual return made up to Monday 3rd March 2008
filed on: 3rd, March 2008
|
annual return |
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 24th, January 2007
|
incorporation |
Free Download
(27 pages)
|
NEWINC |
Company registration
filed on: 24th, January 2007
|
incorporation |
Free Download
(27 pages)
|