(AA) Total exemption full company accounts data drawn up to October 31, 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 12th, July 2018
| accounts
|
Free Download
(10 pages)
|
(AP01) On September 4, 2017 new director was appointed.
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 4, 2017
filed on: 4th, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 4, 2017
filed on: 4th, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP. Change occurred on October 20, 2016. Company's previous address: C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England.
filed on: 20th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(8 pages)
|
(TM02) Termination of appointment as a secretary on May 11, 2016
filed on: 11th, May 2016
| officers
|
Free Download
(1 page)
|
(CH01) On May 11, 2016 director's details were changed
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP. Change occurred on April 6, 2016. Company's previous address: Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS.
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 17, 2015
filed on: 22nd, October 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 17, 2014
filed on: 20th, October 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 25th, July 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 17, 2013
filed on: 17th, October 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on October 17, 2013: 12.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 16th, July 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 17, 2012
filed on: 17th, October 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 23rd, July 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 17, 2011
filed on: 19th, October 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 29th, July 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 17, 2010
filed on: 18th, October 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2009
filed on: 28th, June 2010
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 17, 2009
filed on: 20th, October 2009
| annual return
|
Free Download
(6 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 20th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 20th, October 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2008
filed on: 6th, May 2009
| accounts
|
Free Download
(11 pages)
|
(363a) Period up to November 5, 2008 - Annual return with full member list
filed on: 5th, November 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2007
filed on: 18th, August 2008
| accounts
|
Free Download
(11 pages)
|
(287) Registered office changed on 09/07/2008 from the custom house, 112B high street, maldon essex CM9 5ET
filed on: 9th, July 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to November 5, 2007 - Annual return with full member list
filed on: 5th, November 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to November 5, 2007 - Annual return with full member list
filed on: 5th, November 2007
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 23/08/07 from: 15 brewery drive halstead essex CO9 1BS
filed on: 23rd, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/08/07 from: 15 brewery drive halstead essex CO9 1BS
filed on: 23rd, August 2007
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2006
filed on: 16th, June 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2006
filed on: 16th, June 2007
| accounts
|
Free Download
(6 pages)
|
(288a) On March 5, 2007 New director appointed
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On March 5, 2007 New director appointed
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 10 shares on February 21, 2007. Value of each share 1.000 £, total number of shares: 12.
filed on: 21st, February 2007
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 10 shares on February 21, 2007. Value of each share 1.000 £, total number of shares: 12.
filed on: 21st, February 2007
| capital
|
Free Download
(1 page)
|
(363a) Period up to October 24, 2006 - Annual return with full member list
filed on: 24th, October 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to October 24, 2006 - Annual return with full member list
filed on: 24th, October 2006
| annual return
|
Free Download
(2 pages)
|
(288a) On November 18, 2005 New director appointed
filed on: 18th, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On November 18, 2005 New director appointed
filed on: 18th, November 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 07/11/05 from: the custom house 112B high street maldon CM9 6ET
filed on: 7th, November 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/11/05 from: the custom house 112B high street maldon CM9 6ET
filed on: 7th, November 2005
| address
|
Free Download
(1 page)
|
(288a) On November 7, 2005 New secretary appointed
filed on: 7th, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On November 7, 2005 New secretary appointed
filed on: 7th, November 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 28/10/05 from: the studio st nicholas close elstree hertfordshire WD6 3EW
filed on: 28th, October 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/10/05 from: the studio st nicholas close elstree hertfordshire WD6 3EW
filed on: 28th, October 2005
| address
|
Free Download
(1 page)
|
(288b) On October 28, 2005 Director resigned
filed on: 28th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On October 28, 2005 Director resigned
filed on: 28th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On October 28, 2005 Secretary resigned
filed on: 28th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On October 28, 2005 Secretary resigned
filed on: 28th, October 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, October 2005
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, October 2005
| incorporation
|
Free Download
(18 pages)
|