(CH01) On 2024-01-04 director's details were changed
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 18th, August 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 1st, December 2022
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2022-07-06 director's details were changed
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-06-28
filed on: 28th, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 23rd, November 2021
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from 71 Duke Street Chelmsford Essex CM1 1JU to 17 Duke Street Chelmsford Essex CM1 1JU on 2020-10-21
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 19th, October 2020
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 069906700004, created on 2020-09-28
filed on: 1st, October 2020
| mortgage
|
Free Download
(42 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 8th, September 2020
| mortgage
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-09-03
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-08-05
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-07-22
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-02-28 director's details were changed
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-07-17
filed on: 22nd, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-05-28
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-11-25
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-08-10 director's details were changed
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 12th, August 2019
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 17th, December 2018
| accounts
|
Free Download
(13 pages)
|
(TM01) Director appointment termination date: 2018-10-09
filed on: 12th, October 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2018-08-17 director's details were changed
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 18th, December 2017
| accounts
|
Free Download
(13 pages)
|
(AP01) New director was appointed on 2017-11-24
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-11-24 director's details were changed
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2016-08-24 director's details were changed
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 1st, October 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2015-08-14 director's details were changed
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-08-14 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(4 pages)
|
(CH03) On 2015-08-14 secretary's details were changed
filed on: 8th, September 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 069906700003, created on 2015-06-30
filed on: 2nd, July 2015
| mortgage
|
Free Download
(26 pages)
|
(SH01) Statement of Capital on 2015-06-01: 200.00 GBP
filed on: 18th, June 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-06-01
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-06-01
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to 71 Duke Street Chelmsford Essex CM1 1JU on 2015-06-01
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 29th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2014-08-14 with full list of members
filed on: 4th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 13th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2013-08-14 with full list of members
filed on: 5th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 3rd, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2012-08-14 with full list of members
filed on: 4th, September 2012
| annual return
|
Free Download
(4 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 31st, January 2012
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 20th, December 2011
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 13th, September 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2011-08-14 with full list of members
filed on: 31st, August 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, September 2010
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2010-08-14 with full list of members
filed on: 8th, September 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010-08-13 director's details were changed
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2010-03-31
filed on: 14th, May 2010
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2010-08-31 to 2010-03-31
filed on: 14th, May 2010
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 56 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE on 2010-05-14
filed on: 14th, May 2010
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 122 New London Road Chelmsford Essex Cm2 Org on 2010-03-02
filed on: 2nd, March 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, August 2009
| incorporation
|
Free Download
(12 pages)
|