(CH01) On 2024-01-10 director's details were changed
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 27th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-06-20
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 11th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-06-20
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 15th, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-06-20
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 23rd, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-06-20
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 22nd, July 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-06-20
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 2nd, November 2018
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2016-06-01
filed on: 28th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-06-20
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 20th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2017-06-20
filed on: 23rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Bic 209 Anglia Ruskin University, the Medbic Alan Cherry Drive Chelmsford Essex CM1 1SQ England to 27 Pyne Gate Galleywood Chelmsford CM2 8QG on 2017-01-18
filed on: 18th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 16th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2016-06-20 with full list of members
filed on: 18th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-07-18: 4.00 GBP
capital
|
|
(AD01) Registered office address changed from Suite 3, Rochester House Business Centre 275 Baddow Road Chelmsford Essex CM2 7QA to Bic 209 Anglia Ruskin University, the Medbic Alan Cherry Drive Chelmsford Essex CM1 1SQ on 2016-02-15
filed on: 15th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-06-20 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on 2015-08-01
filed on: 12th, August 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 19th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 38 Craiston Way Great Baddow Chelmsford Essex CM2 8EB to Suite 3, Rochester House Business Centre 275 Baddow Road Chelmsford Essex CM2 7QA on 2015-02-09
filed on: 9th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 9th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2014-06-20 with full list of members
filed on: 17th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2013-06-20 with full list of members
filed on: 17th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 2nd, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2012-06-20 with full list of members
filed on: 19th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 23rd, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2011-06-20 with full list of members
filed on: 13th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 13th, June 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2010-06-20 with full list of members
filed on: 19th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010-06-20 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 17th, May 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to 2009-08-29
filed on: 29th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2009-03-31
filed on: 21st, May 2009
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, December 2008
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, December 2008
| gazette
|
|
(363a) Annual return made up to 2008-12-03
filed on: 3rd, December 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2008-03-31
filed on: 4th, July 2008
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 07/08/07 from: hamlet house, 366/368 london road, westcliff on sea essex SS0 7HZ
filed on: 7th, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/08/07 from: hamlet house, 366/368 london road, westcliff on sea essex SS0 7HZ
filed on: 7th, August 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 2 shares on 2007-07-27. Value of each share 2 £, total number of shares: 6.
filed on: 6th, August 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on 2007-07-27. Value of each share 2 £, total number of shares: 6.
filed on: 6th, August 2007
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/06/08 to 31/03/08
filed on: 19th, July 2007
| accounts
|
Free Download
(1 page)
|
(288a) On 2007-07-19 New secretary appointed
filed on: 19th, July 2007
| officers
|
Free Download
(3 pages)
|
(288a) On 2007-07-19 New director appointed
filed on: 19th, July 2007
| officers
|
Free Download
(3 pages)
|
(88(2)R) Alloted 1 shares from 2007-06-20 to 2007-06-20. Value of each share 1 £, total number of shares: 2.
filed on: 19th, July 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 2007-07-19 New director appointed
filed on: 19th, July 2007
| officers
|
Free Download
(3 pages)
|
(288a) On 2007-07-19 New secretary appointed
filed on: 19th, July 2007
| officers
|
Free Download
(3 pages)
|
(288b) On 2007-07-19 Director resigned
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-07-19 Secretary resigned
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-07-19 Director resigned
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares from 2007-06-20 to 2007-06-20. Value of each share 1 £, total number of shares: 2.
filed on: 19th, July 2007
| capital
|
Free Download
(2 pages)
|
(288b) On 2007-07-19 Secretary resigned
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/08 to 31/03/08
filed on: 19th, July 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, June 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Incorporation
filed on: 20th, June 2007
| incorporation
|
Free Download
(18 pages)
|