(CS01) Confirmation statement with updates Friday 26th January 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(12 pages)
|
(PSC07) Cessation of a person with significant control Thursday 8th December 2022
filed on: 26th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 8th December 2022
filed on: 26th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 26th January 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(7 pages)
|
(PSC02) Notification of a person with significant control Thursday 8th December 2022
filed on: 26th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 13th July 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Tuesday 13th July 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Monday 13th July 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 27th May 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(10 pages)
|
(CH01) On Friday 7th June 2019 director's details were changed
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 27th May 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 10th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sunday 27th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Saturday 27th May 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) New registered office address Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU. Change occurred on Tuesday 14th March 2017. Company's previous address: Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW.
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 12th, January 2017
| resolution
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 27th May 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 27th May 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 103.00 GBP is the capital in company's statement on Wednesday 17th June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 27th May 2014
filed on: 2nd, June 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 27th May 2013
filed on: 21st, June 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(6 pages)
|
(SH01) 103.00 GBP is the capital in company's statement on Thursday 30th August 2012
filed on: 11th, January 2013
| capital
|
Free Download
(4 pages)
|
(SH01) 103.00 GBP is the capital in company's statement on Friday 31st August 2012
filed on: 11th, January 2013
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 27th May 2012
filed on: 8th, June 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 8th June 2012 director's details were changed
filed on: 8th, June 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 14th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 27th May 2011
filed on: 20th, June 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 20th, June 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 2nd March 2011 from 129 New London Road Chelmsford Essex CM2 0QT United Kingdom
filed on: 2nd, March 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 21st, September 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 27th May 2010
filed on: 7th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 1st October 2009 secretary's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 18th, August 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Friday 5th June 2009 - Annual return with full member list
filed on: 5th, June 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 5th, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 28th August 2008 Director appointed
filed on: 28th, August 2008
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 22nd, August 2008
| resolution
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, May 2008
| incorporation
|
Free Download
(15 pages)
|