(AA) Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 4th, July 2023
| accounts
|
Free Download
(12 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG. Previous address: Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England
filed on: 13th, February 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022/07/01
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
filed on: 10th, February 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022/07/01
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/01/17
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 1st, September 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2022/01/17
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2021/08/26. New Address: 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG. Previous address: Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
filed on: 26th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 6th, August 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2021/01/17
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 29th, June 2020
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control 2016/04/06
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/05/07
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/05/07
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/03/24.
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/01/17
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 10th, July 2019
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control 2019/05/07
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/05/07
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/01/17
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 11th, July 2018
| accounts
|
Free Download
(10 pages)
|
(TM01) 2018/02/17 - the day director's appointment was terminated
filed on: 2nd, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/01/17
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 20th, September 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2017/01/17
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
filed on: 24th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 18th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/01/17 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: Aquila House Waterloo Lane Chelmsford Essex CM1 1BN. Previous address: C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 6th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/01/17 with full list of members
filed on: 20th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2014/01/31
filed on: 16th, September 2014
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 2014/01/17 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(5 pages)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Gateway House 42 High Street Great Dunmow Essex CM6 1AH
filed on: 6th, January 2014
| address
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 11th, February 2013
| address
|
Free Download
(2 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 11th, February 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 17th, January 2013
| incorporation
|
Free Download
(22 pages)
|