AP01 |
On March 11, 2024 new director was appointed.
filed on: 12th, March 2024
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 26th, September 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 6th, February 2023
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Suite 19, North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD to Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT on August 25, 2022
filed on: 25th, August 2022
|
address |
Free Download
(1 page)
|
AP04 |
On August 22, 2022 - new secretary appointed
filed on: 22nd, August 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 1, 2022 new director was appointed.
filed on: 9th, August 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 70 Chapel Road West Bergholt Colchester Essex CO6 3JA to Suite 19, North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD on August 9, 2022
filed on: 9th, August 2022
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 1, 2022
filed on: 8th, August 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 1, 2022
filed on: 8th, August 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 28th, April 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 1st, April 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 30th, March 2020
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 25th, March 2019
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 28th, March 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 29th, March 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, March 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 5, 2016 with full list of members
filed on: 11th, February 2016
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 5, 2015 with full list of members
filed on: 26th, February 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 26th, February 2015
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 25th, February 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 5, 2014 with full list of members
filed on: 7th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 7, 2014: 2.00 GBP
|
capital |
|
AR01 |
Annual return made up to February 5, 2013 with full list of members
filed on: 11th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 21st, January 2013
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from December 31, 2011 to June 30, 2012
filed on: 26th, September 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 5, 2012 with full list of members
filed on: 22nd, February 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 23rd, June 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 5, 2011 with full list of members
filed on: 18th, February 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 13th, May 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 5, 2010 with full list of members
filed on: 18th, February 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 9th, July 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return made up to February 6, 2009
filed on: 6th, February 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2007
filed on: 2nd, September 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return made up to February 14, 2008
filed on: 14th, February 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to February 14, 2008
filed on: 14th, February 2008
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 01/06/07 from: stratford barn, martens lane polstead suffolk CO6 5AG
filed on: 1st, June 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 01/06/07 from: stratford barn, martens lane polstead suffolk CO6 5AG
filed on: 1st, June 2007
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 29/02/08 to 31/12/07
filed on: 5th, April 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 29/02/08 to 31/12/07
filed on: 5th, April 2007
|
accounts |
Free Download
(1 page)
|
288b |
On March 9, 2007 Secretary resigned
filed on: 9th, March 2007
|
officers |
Free Download
(1 page)
|
288a |
On March 9, 2007 New secretary appointed
filed on: 9th, March 2007
|
officers |
Free Download
(2 pages)
|
288a |
On March 9, 2007 New director appointed
filed on: 9th, March 2007
|
officers |
Free Download
(2 pages)
|
288a |
On March 9, 2007 New secretary appointed
filed on: 9th, March 2007
|
officers |
Free Download
(2 pages)
|
288a |
On March 9, 2007 New director appointed
filed on: 9th, March 2007
|
officers |
Free Download
(2 pages)
|
288b |
On March 9, 2007 Director resigned
filed on: 9th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On March 9, 2007 Director resigned
filed on: 9th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On March 9, 2007 Secretary resigned
filed on: 9th, March 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 07/02/07 from: trinity street halstead essex CO9 1JE
filed on: 7th, February 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 07/02/07 from: trinity street halstead essex CO9 1JE
filed on: 7th, February 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2007
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2007
|
incorporation |
Free Download
(12 pages)
|