(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 14, 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 14, 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 14, 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to March 31, 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 16, 2020
filed on: 16th, November 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates April 14, 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates April 14, 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(13 pages)
|
(AD01) New registered office address Beazley End Orchard Codham Park Drive Beazley End Braintree CM7 5JQ. Change occurred on September 25, 2018. Company's previous address: Unit 5, 16 Crittall Road Witham Essex CM8 3DR England.
filed on: 25th, September 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 7, 2018
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 7, 2018 director's details were changed
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 14, 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On March 15, 2018 director's details were changed
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 14, 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 14, 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Unit 5, 16 Crittall Road Witham Essex CM8 3DR. Change occurred on July 8, 2015. Company's previous address: The Barn Tumbers Green Stisted Braintree Essex CM77 8AZ.
filed on: 8th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 14, 2015
filed on: 22nd, April 2015
| annual return
|
|
(MR01) Registration of charge 068769980002, created on February 19, 2015
filed on: 26th, February 2015
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 068769980001, created on January 16, 2015
filed on: 20th, January 2015
| mortgage
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on December 2, 2014
filed on: 2nd, December 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 2, 2014
filed on: 2nd, December 2014
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on December 2, 2014
filed on: 2nd, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 12th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 14, 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 30, 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 14, 2013
filed on: 25th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 14, 2012
filed on: 16th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 14, 2011
filed on: 10th, May 2011
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 28, 2010: 1000.00 GBP
filed on: 9th, February 2011
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 14, 2010
filed on: 10th, May 2010
| annual return
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 30/04/2010 to 31/03/2010
filed on: 10th, June 2009
| accounts
|
Free Download
(1 page)
|
(288a) On April 27, 2009 Director and secretary appointed
filed on: 27th, April 2009
| officers
|
Free Download
(2 pages)
|
(288a) On April 27, 2009 Director appointed
filed on: 27th, April 2009
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 21st, April 2009
| resolution
|
Free Download
(2 pages)
|
(123) Gbp nc 1000/5000/04/09
filed on: 17th, April 2009
| capital
|
Free Download
(2 pages)
|
(288b) On April 16, 2009 Appointment terminated secretary
filed on: 16th, April 2009
| officers
|
Free Download
(1 page)
|
(288b) On April 16, 2009 Appointment terminated director
filed on: 16th, April 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 16/04/2009 from the studio st nicholas close elstree herts. WD6 3EW
filed on: 16th, April 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, April 2009
| incorporation
|
Free Download
(16 pages)
|