CS01 |
Confirmation statement with no updates 2023/12/17
filed on: 9th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 20th, April 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/17
filed on: 5th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4a De Grey Square De Grey Road Colchester Essex CO4 5YQ on 2022/12/07 to Suite 17, Cautrac Serviced Offices the Causeway Great Horkesley Colchester Essex CO6 4EJ
filed on: 7th, December 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 11th, July 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/17
filed on: 10th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 8th, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/17
filed on: 28th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 11th, May 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/17
filed on: 23rd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 22nd, August 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/17
filed on: 4th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 26th, September 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/17
filed on: 20th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 2nd, June 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016/12/17
filed on: 5th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 15th, March 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/17
filed on: 18th, December 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/12/18
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 23rd, June 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/17
filed on: 23rd, December 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/12/23
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 3rd, October 2014
|
accounts |
Free Download
(5 pages)
|
CH03 |
On 2014/04/23 secretary's details were changed
filed on: 23rd, April 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On 2014/04/23 director's details were changed
filed on: 23rd, April 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/04/23 director's details were changed
filed on: 23rd, April 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/17
filed on: 15th, January 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/01/15
|
capital |
|
CH01 |
On 2014/01/15 director's details were changed
filed on: 15th, January 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/01/15 director's details were changed
filed on: 15th, January 2014
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/12/31
filed on: 18th, July 2013
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2013/02/06 from 7 the Courtyars Phoenix Square Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE
filed on: 6th, February 2013
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/17
filed on: 28th, January 2013
|
annual return |
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 2nd, October 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/12/17
filed on: 11th, January 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/12/31
filed on: 1st, November 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return up to 2010/12/17
filed on: 8th, February 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/12/31
filed on: 14th, September 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/12/17
filed on: 14th, January 2010
|
annual return |
Free Download
(14 pages)
|
288b |
On 2009/05/27 Appointment terminated director
filed on: 27th, May 2009
|
officers |
Free Download
(1 page)
|
288b |
On 2009/05/27 Appointment terminated secretary
filed on: 27th, May 2009
|
officers |
Free Download
(1 page)
|
288a |
On 2009/05/27 Director appointed
filed on: 27th, May 2009
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 27/05/2009 from towngate house 116 -118 towngate leyland lancashire PR25 2LQ england
filed on: 27th, May 2009
|
address |
Free Download
(1 page)
|
288a |
On 2009/05/27 Director and secretary appointed
filed on: 27th, May 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, December 2008
|
incorporation |
Free Download
(14 pages)
|