(CS01) Confirmation statement with updates March 1, 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 1, 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 079530690002, created on October 7, 2021
filed on: 7th, October 2021
| mortgage
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with updates March 1, 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 24th, August 2020
| resolution
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 1, 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On March 1, 2020 new director was appointed.
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 1, 2020: 100.00 GBP
filed on: 13th, August 2020
| capital
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, July 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 16, 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On February 28, 2019 director's details were changed
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 079530690001, created on March 15, 2019
filed on: 15th, March 2019
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 16, 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 16, 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Sewardstone Hall Farm Sewardstone Road London E4 7RH. Change occurred on February 9, 2018. Company's previous address: The Old Granary Dunton Road Basildon Essex SS15 4DB England.
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 16, 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On April 6, 2016 director's details were changed
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On August 4, 2016 director's details were changed
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On August 4, 2016 director's details were changed
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Old Granary Dunton Road Basildon Essex SS15 4DB. Change occurred on August 4, 2016. Company's previous address: Sewardstone Hall Farm Sewardstone Road Chingford London E4 7RH.
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
(CH03) On August 4, 2016 secretary's details were changed
filed on: 4th, August 2016
| officers
|
Free Download
(1 page)
|
(CH01) On August 4, 2016 director's details were changed
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On August 4, 2016 director's details were changed
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On August 4, 2016 director's details were changed
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 16, 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 16, 2015
filed on: 19th, February 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on February 19, 2015: 1.00 GBP
capital
|
|
(CH03) On July 6, 2014 secretary's details were changed
filed on: 19th, February 2015
| officers
|
Free Download
(1 page)
|
(CH01) On July 6, 2014 director's details were changed
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 16, 2014
filed on: 27th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 27, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 14th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AP01) On April 19, 2013 new director was appointed.
filed on: 19th, April 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 21, 2013. Old Address: Little Priors Hall Road West Bergholt Colchester Essex CO6 3DX England
filed on: 21st, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 16, 2013
filed on: 18th, March 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on April 5, 2012
filed on: 5th, April 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, February 2012
| incorporation
|
Free Download
(32 pages)
|