(CS01) Confirmation statement with no updates 2024/02/23
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 29th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/02/23
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 29th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/02/23
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/02/23
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 29th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/02/23
filed on: 3rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 26th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/02/23
filed on: 6th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 26th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/02/23
filed on: 31st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 24th, December 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, May 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/02/23
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2017/05/11. New Address: Russets Vicarage Road Belchamp St. Paul Sudbury CO10 7BP. Previous address: Suite E0059 Long Lodge 265-269 Kingston Road Wimbledon SW19 3NW United Kingdom
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/03/31
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/02/23 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/03/08
capital
|
|
(AD01) Address change date: 2016/03/08. New Address: Suite E0059 Long Lodge 265-269 Kingston Road Wimbledon SW19 3NW. Previous address: Unit 2 , 29 Cutlers Road South Woodham Ferrers Chelmsford CM3 5WA
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/03/08. New Address: Suite E0059 Long Lodge 265-269 Kingston Road Wimbledon SW19 3NW. Previous address: Suite E0059 Long Lodge 265-269 Kingston Road Wimbledon SW19 3NW England
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/02/23 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(4 pages)
|
(TM02) 2014/12/31 - the day secretary's appointment was terminated
filed on: 19th, March 2015
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2015/01/01
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/03/19. New Address: Unit 2 , 29 Cutlers Road South Woodham Ferrers Chelmsford CM3 5WA. Previous address: Unit 2 Cutlers Road South Woodham Ferrers Chelmsford CM3 5WA England
filed on: 19th, March 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015/01/01 director's details were changed
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/01/01 director's details were changed
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 28th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2014/08/06. New Address: Unit 2 Cutlers Road South Woodham Ferrers Chelmsford CM3 5WA. Previous address: C/O Coult & Co Room 4 Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT
filed on: 6th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/02/23 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/02/22
filed on: 21st, November 2013
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period extended to 2014/03/31. Originally it was 2014/02/28
filed on: 30th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/02/23 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/02/22
filed on: 27th, November 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2012/02/23 with full list of members
filed on: 29th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2011/02/22
filed on: 25th, January 2012
| accounts
|
Free Download
(7 pages)
|
(TM02) 2012/01/18 - the day secretary's appointment was terminated
filed on: 18th, January 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/02/23 with full list of members
filed on: 24th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AP03) New secretary appointment on 2011/02/02
filed on: 2nd, February 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2011/01/31 from 19 Blackwood Chine South Woodham Ferrers Chelmsford Essex CM3 5FZ
filed on: 31st, January 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/02/22
filed on: 18th, January 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2010/02/23 with full list of members
filed on: 24th, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010/02/23 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/02/23 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 9th, March 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 24th, February 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, February 2009
| incorporation
|
Free Download
(14 pages)
|