(AP01) New director was appointed on 1st October 2023
filed on: 30th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th September 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 24th May 2023
filed on: 5th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 24th May 2023 director's details were changed
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Office 4, Sudbury Stables Sudbury Road Downham Essex CM11 1LB on 5th June 2023 to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ
filed on: 5th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 17th September 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 17th September 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 17th September 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 14th July 2020
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 14th July 2020 director's details were changed
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th July 2020 director's details were changed
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 17th September 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 17th September 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 30th March 2018: 8.00 GBP
filed on: 11th, April 2018
| capital
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 17th September 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 17th September 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th September 2015
filed on: 9th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Nigel Broadhead Mynard 32 Rainsford Road Chelmsford CM1 2QG on 29th January 2015 to Office 4, Sudbury Stables Sudbury Road Downham Essex CM11 1LB
filed on: 29th, January 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 28th January 2015
filed on: 29th, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th September 2014
filed on: 24th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th September 2013
filed on: 4th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 24th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 20th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th September 2012
filed on: 18th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 17th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th September 2011
filed on: 15th, September 2011
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 1st, April 2011
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2010
filed on: 12th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st March 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 7th September 2010
filed on: 8th, September 2010
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 15th, October 2009
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 13th, August 2009
| incorporation
|
Free Download
(17 pages)
|