(TM01) Director appointment termination date: November 30, 2023
filed on: 19th, December 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 30, 2023
filed on: 19th, December 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 30, 2023
filed on: 19th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 30, 2023
filed on: 19th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ to Little Seabrooks House Braintree Road Felsted Dunmow CM6 3JZ on December 2, 2023
filed on: 2nd, December 2023
| address
|
Free Download
(1 page)
|
(AP01) On November 28, 2023 new director was appointed.
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On November 28, 2023 new director was appointed.
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 1, 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 9th, May 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates November 1, 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 27th, July 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates November 1, 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 10th, May 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates November 1, 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 27th, May 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates November 1, 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 26th, June 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates November 1, 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, May 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates November 22, 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, May 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates November 22, 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 22, 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On November 21, 2014 director's details were changed
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to November 22, 2014 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on December 1, 2014: 6.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 2nd, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to November 22, 2013 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: September 12, 2013
filed on: 12th, September 2013
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2014
filed on: 3rd, September 2013
| accounts
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 1st, March 2013
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, November 2012
| incorporation
|
Free Download
(33 pages)
|