(CS01) Confirmation statement with no updates Tuesday 28th March 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Monday 28th March 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sunday 28th March 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 28th March 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Tuesday 31st March 2020. Originally it was Friday 28th February 2020
filed on: 24th, January 2020
| accounts
|
Free Download
(1 page)
|
(MR04) Charge 077684310002 satisfaction in full.
filed on: 10th, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 077684310003, created on Friday 22nd November 2019
filed on: 9th, December 2019
| mortgage
|
Free Download
(11 pages)
|
(MR04) Charge 077684310001 satisfaction in full.
filed on: 25th, November 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 18th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 28th March 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wednesday 27th March 2019
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 27th March 2019 director's details were changed
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 27th March 2019 secretary's details were changed
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 9th September 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 15th, May 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th September 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 23rd, June 2017
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 077684310002, created on Thursday 10th November 2016
filed on: 10th, November 2016
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with updates Friday 9th September 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 11th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 9th September 2015
filed on: 9th, October 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 077684310001, created on Tuesday 29th September 2015
filed on: 1st, October 2015
| mortgage
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 27th, April 2015
| accounts
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(4 pages)
|
(CH03) On Wednesday 29th January 2014 secretary's details were changed
filed on: 20th, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 9th September 2014
filed on: 20th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 20th October 2014
capital
|
|
(CH01) On Wednesday 29th January 2014 director's details were changed
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 29th January 2014 director's details were changed
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 19th February 2014 from 12 Paslow Hall Cottages King Street High Ongar, Essex CM5 9NP England
filed on: 19th, February 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 9th September 2013
filed on: 3rd, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 3rd October 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 21st, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 9th September 2012
filed on: 17th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to Thursday 28th February 2013. Originally it was Sunday 30th September 2012
filed on: 27th, June 2012
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 9th, September 2011
| incorporation
|
Free Download
(26 pages)
|