AA |
Dormant company accounts made up to December 31, 2022
filed on: 29th, August 2023
|
accounts |
Free Download
(2 pages)
|
AP01 |
On August 11, 2023 new director was appointed.
filed on: 11th, August 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 2, 2023
filed on: 2nd, August 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 13, 2023
filed on: 21st, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 25th, August 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2022
filed on: 13th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On May 20, 2022 new director was appointed.
filed on: 20th, May 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 1st, September 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2021
filed on: 29th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 11th, November 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2020
filed on: 21st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2019
filed on: 15th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 11th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2018
filed on: 27th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 10th, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2017
filed on: 15th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 15, 2016
filed on: 19th, July 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 27th, May 2016
|
accounts |
Free Download
(5 pages)
|
AP02 |
New member was appointed on March 24, 2016
filed on: 16th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 24, 2016
filed on: 16th, May 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 15, 2015, no shareholders list
filed on: 19th, July 2015
|
annual return |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on October 1, 2014
filed on: 19th, July 2015
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 26th, June 2015
|
accounts |
Free Download
(5 pages)
|
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 October 6, 2014
filed on: 6th, October 2014
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 31st, July 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 15, 2014, no shareholders list
filed on: 28th, July 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On July 28, 2014 director's details were changed
filed on: 28th, July 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 9, 2013. Old Address: Windsor House 103 Whitehall Road Colchester Essex CO2 8HA
filed on: 9th, September 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 15, 2013, no shareholders list
filed on: 5th, August 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 19th, June 2013
|
accounts |
Free Download
(5 pages)
|
AP04 |
On May 14, 2013 - new secretary appointed
filed on: 14th, May 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 1, 2013
filed on: 1st, March 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 1, 2013
filed on: 1st, March 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 15, 2012, no shareholders list
filed on: 8th, August 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 16th, April 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 15, 2011, no shareholders list
filed on: 29th, July 2011
|
annual return |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to December 31, 2011
filed on: 14th, July 2011
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2010
filed on: 12th, May 2011
|
accounts |
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on December 14, 2010
filed on: 15th, December 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 26, 2010 director's details were changed
filed on: 29th, October 2010
|
officers |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on October 26, 2010
filed on: 29th, October 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 29, 2010. Old Address: C/O Brownlows 12a the Centre Church Road Tiptree Colchester Essex CO5 0HF United Kingdom
filed on: 29th, October 2010
|
address |
Free Download
(2 pages)
|
CH01 |
On July 15, 2010 director's details were changed
filed on: 24th, September 2010
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's name changed on May 7, 2010
filed on: 24th, September 2010
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on July 15, 2010
filed on: 24th, September 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 15, 2010, no shareholders list
filed on: 24th, September 2010
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on September 24, 2010. Old Address: Windsor House 103 Whitehall Road Colchester CO2 8HA
filed on: 24th, September 2010
|
address |
Free Download
(1 page)
|
AP02 |
New member was appointed on June 14, 2010
filed on: 14th, June 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 8, 2010
filed on: 8th, June 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, July 2009
|
incorporation |
Free Download
(33 pages)
|