(AD01) Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG to 1st Floor, 11 Freeport Office Village Century Drive Braintree Essex CM77 8YG on December 13, 2023
filed on: 13th, December 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1st Floor, 11 Freeport Office Village Century Drive Braintree Essex CM77 8YG United Kingdom to 1st Floor, 11 Freeport Office Village Century Drive Braintree Essex CM77 8YG on December 13, 2023
filed on: 13th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On October 3, 2023 director's details were changed
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On August 10, 2022 director's details were changed
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On September 29, 2020 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On January 1, 1970 secretary's details were changed
filed on: 13th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 8th, June 2018
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on January 1, 2017
filed on: 19th, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 1, 2017
filed on: 19th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to November 30, 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 23, 2015: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from Ash Tree Farm, North Green Pulham St. Mary Diss IP21 4XX to Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG on December 22, 2015
filed on: 22nd, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to November 30, 2014 with full list of members
filed on: 31st, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 31, 2014: 100.00 GBP
capital
|
|
(AA01) Previous accounting period extended from March 31, 2014 to September 30, 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 30, 2013 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 18, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to November 30, 2012 with full list of members
filed on: 24th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to November 30, 2011 with full list of members
filed on: 2nd, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to November 30, 2010 with full list of members
filed on: 29th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 4th, February 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On December 24, 2009 director's details were changed
filed on: 24th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On December 24, 2009 director's details were changed
filed on: 24th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 30, 2009 with full list of members
filed on: 24th, December 2009
| annual return
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 30/11/2008 to 31/03/2009
filed on: 14th, January 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to December 23, 2008
filed on: 23rd, December 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2007
filed on: 18th, August 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to December 27, 2007
filed on: 27th, December 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to December 27, 2007
filed on: 27th, December 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 7th, September 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 7th, September 2007
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return made up to January 5, 2007
filed on: 5th, January 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to January 5, 2007
filed on: 5th, January 2007
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2005
filed on: 4th, January 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2005
filed on: 4th, January 2007
| accounts
|
Free Download
(5 pages)
|
(244) Delivery ext'd 3 mth 30/11/05
filed on: 5th, October 2006
| accounts
|
Free Download
(1 page)
|
(244) Delivery ext'd 3 mth 30/11/05
filed on: 5th, October 2006
| accounts
|
Free Download
(1 page)
|
(363s) Annual return made up to January 11, 2006
filed on: 11th, January 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to January 11, 2006
filed on: 11th, January 2006
| annual return
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, November 2004
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, November 2004
| incorporation
|
Free Download
(17 pages)
|
(288b) On November 30, 2004 Secretary resigned
filed on: 30th, November 2004
| officers
|
Free Download
(1 page)
|
(288b) On November 30, 2004 Secretary resigned
filed on: 30th, November 2004
| officers
|
Free Download
(1 page)
|