(AA) Total exemption full accounts data made up to 2023-12-31
filed on: 19th, March 2024
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Ilgars Manor Workhouse Lane South Woodham Ferrers Chelmsford CM3 8rd. Change occurred on 2024-02-22. Company's previous address: C/O Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England.
filed on: 22nd, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-12-20
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 7th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022-12-20
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 8th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-12-20
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 25th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-12-20
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 21st, July 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-12-20
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 6th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-12-21
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 26th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017-12-21
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 29th, August 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2016-12-22
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 27th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP. Change occurred on 2016-04-08. Company's previous address: C/O L a S Partnership Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS.
filed on: 8th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-22
filed on: 30th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 28th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-22
filed on: 16th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O L a S Partnership Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS. Change occurred on 2015-01-07. Company's previous address: Ilgars Manor Workhouse Lane South Woodham Ferrers Chelmsford CM3 8RD.
filed on: 7th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 19th, January 2014
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2013-12-31: 100.00 GBP
filed on: 14th, January 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-22
filed on: 14th, January 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2013-08-03 director's details were changed
filed on: 28th, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 22nd, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-12-22
filed on: 2nd, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 10th, January 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-12-22
filed on: 3rd, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 1st, February 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Ilgars Manor Workhouse Lane Workhouse Lane CM3 8RD United Kingdom on 2011-01-18
filed on: 18th, January 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-12-22
filed on: 18th, January 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 7th, January 2011
| mortgage
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2010-01-12
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, December 2009
| incorporation
|
Free Download
(50 pages)
|