(CS01) Confirmation statement with updates 2023-06-30
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022-06-30
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2021-07-27
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-07-27 director's details were changed
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-06-30
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020-06-30
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019-06-30
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018-06-30
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2016-04-06
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-07-14
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-06-30
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-06-30
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: 2016-12-15
filed on: 27th, December 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2016-11-30 director's details were changed
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-11-30 director's details were changed
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 22nd, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2016-01-29 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-02-03: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 28th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-01-29 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2014-10-24 director's details were changed
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-10-24 director's details were changed
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2014-01-31
filed on: 23rd, October 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 19 Blackwood Chine South Woodham Ferrers Essex CM3 5FZ to 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB on 2014-10-20
filed on: 20th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-01-29 with full list of members
filed on: 13th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-02-13: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 29th, January 2013
| incorporation
|
Free Download
(19 pages)
|