AA |
Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th June 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 5th, July 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th June 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 5th, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th June 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 8th, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th June 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 16th October 2019
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 16th October 2019 director's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 5B 110 Coast Road West Mersea Colchester CO5 8NA. Change occurred on Thursday 19th September 2019. Company's previous address: 17 st. Peters Road West Mersea Colchester CO5 8LJ.
filed on: 19th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 13th, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th June 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th June 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 8th March 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 28th June 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 28th June 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 29th June 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 26th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 28th June 2015
filed on: 7th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 7th July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 17 St. Peters Road West Mersea Colchester CO5 8LJ. Change occurred on Tuesday 2nd September 2014. Company's previous address: 51 Firs Road West Mersea Colchester CO5 8JR.
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th June 2014
filed on: 8th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 8th July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 28th June 2013
filed on: 11th, August 2013
| annual return
|
Free Download
(3 pages)
|
CH03 |
On Monday 22nd April 2013 secretary's details were changed
filed on: 11th, August 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 21st April 2013 director's details were changed
filed on: 11th, August 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 22nd April 2013 from 35 Victoria Esplanade West Mersea Colchester Essex CO5 8BH England
filed on: 22nd, April 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 21st, January 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 17th January 2013 from 35 Queen Anne Road West Mersea Colchester Essex CO5 8BB United Kingdom
filed on: 17th, January 2013
| address
|
Free Download
(1 page)
|
CH03 |
On Monday 9th July 2012 secretary's details were changed
filed on: 9th, July 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th June 2012
filed on: 9th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 18th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 28th June 2011
filed on: 26th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 28th June 2010
filed on: 13th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 12th July 2010 from 150 St Andrews Avenue Colchester Essex CO4 3AQ
filed on: 12th, July 2010
| address
|
Free Download
(1 page)
|
CH03 |
On Friday 1st January 2010 secretary's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 30th, October 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to Wednesday 1st July 2009 - Annual return with full member list
filed on: 1st, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2008
filed on: 16th, April 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to Tuesday 7th October 2008 - Annual return with full member list
filed on: 7th, October 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 6th, October 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 6th, October 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/04/2008 from 53A kendall road colchester essex CO1 2BU
filed on: 23rd, April 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, June 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 28th, June 2007
| incorporation
|
Free Download
(17 pages)
|