AD01 |
Registered office address changed from Windmill Children's Centre Mayes Lane Ramsey Harwich Essex CO12 5EL to Magdalen Hall Wimple Road Colchester Essex CO1 2DE on March 13, 2024
filed on: 13th, March 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 22, 2023
filed on: 2nd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 5, 2023
filed on: 5th, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 5, 2023
filed on: 5th, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 5, 2023
filed on: 5th, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 5, 2023
filed on: 5th, October 2023
|
officers |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement October 5, 2023
filed on: 5th, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 12th, July 2023
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2022
filed on: 3rd, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 24th, June 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2021
filed on: 25th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 21, 2022
filed on: 25th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On January 24, 2022 new director was appointed.
filed on: 25th, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 9, 2021
filed on: 10th, August 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 23rd, July 2021
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2020
filed on: 13th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 12, 2020
filed on: 12th, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 1st, June 2020
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: March 18, 2020
filed on: 18th, March 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 18, 2020
filed on: 18th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On March 11, 2020 new director was appointed.
filed on: 16th, March 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 16, 2020 director's details were changed
filed on: 16th, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 11, 2020 new director was appointed.
filed on: 16th, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 11, 2020 new director was appointed.
filed on: 16th, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 11, 2020 new director was appointed.
filed on: 16th, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 11, 2020 new director was appointed.
filed on: 16th, March 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2019
filed on: 2nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 31, 2019
filed on: 4th, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 20th, August 2019
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2018
filed on: 2nd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 4th, July 2018
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2017
filed on: 22nd, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 7th, August 2017
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates December 22, 2016
filed on: 10th, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 14th, June 2016
|
accounts |
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on December 31, 2014
filed on: 6th, January 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to December 22, 2015, no shareholders list
filed on: 6th, January 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 1st, October 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to December 22, 2014, no shareholders list
filed on: 16th, January 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 16th, May 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to December 22, 2013, no shareholders list
filed on: 6th, January 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 7th, June 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to December 22, 2012, no shareholders list
filed on: 9th, January 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 13th, June 2012
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to December 22, 2011, no shareholders list
filed on: 10th, January 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 5th, August 2011
|
accounts |
Free Download
(10 pages)
|
AP01 |
On March 16, 2011 new director was appointed.
filed on: 16th, March 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 22, 2010, no shareholders list
filed on: 5th, January 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 13th, September 2010
|
accounts |
Free Download
(9 pages)
|
AD01 |
Company moved to new address on May 21, 2010. Old Address: Oaklea Ardleigh Road Dedham Colchester Essex CO7 6EQ
filed on: 21st, May 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to December 22, 2009, no shareholders list
filed on: 20th, January 2010
|
annual return |
Free Download
(4 pages)
|