(AA) Accounts for a dormant company made up to 31st August 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
(CH01) On 11th May 2023 director's details were changed
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th March 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 5th March 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 5th March 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting reference date changed from 31st March 2020 to 31st August 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th March 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 10th September 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 103689850001 in full
filed on: 3rd, June 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 10th September 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 31st March 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th September 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 22nd March 2017 director's details were changed
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 22nd March 2017. New Address: Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU. Previous address: Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW England
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On 22nd March 2017 director's details were changed
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 103689850001, created on 18th October 2016
filed on: 28th, October 2016
| mortgage
|
Free Download
(30 pages)
|
(NEWINC) Incorporation
filed on: 11th, September 2016
| incorporation
|
Free Download
(15 pages)
|