(CS01) Confirmation statement with no updates December 21, 2023
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 21, 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(9 pages)
|
(CH03) On November 1, 2022 secretary's details were changed
filed on: 2nd, November 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Rose Cottage Collingwood Farm Brentwood Road Orsett Grays Essex RM16 3DJ. Change occurred on November 2, 2022. Company's previous address: Emerald House Swinbourne Road Burnt Mills Industrial Estate Basildon Essex SS13 1EF.
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
(CH01) On November 1, 2022 director's details were changed
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 21, 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Small company accounts for the period up to March 31, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 21, 2020
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 12, 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 12, 2020 director's details were changed
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 21, 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to March 31, 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 060360510003, created on September 27, 2019
filed on: 1st, October 2019
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates December 21, 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to March 31, 2018
filed on: 1st, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 21, 2017
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to March 31, 2017
filed on: 14th, August 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates December 21, 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Small company accounts for the period up to March 31, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On December 22, 2015 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 21, 2015
filed on: 27th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to March 31, 2015
filed on: 13th, August 2015
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 21, 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 21, 2013
filed on: 23rd, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to March 31, 2013
filed on: 21st, August 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 21, 2012
filed on: 14th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to March 31, 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 21, 2011
filed on: 5th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to March 31, 2011
filed on: 11th, July 2011
| accounts
|
Free Download
(7 pages)
|
(AA) Small company accounts for the period up to March 31, 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 21, 2010
filed on: 21st, December 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On November 8, 2010 secretary's details were changed
filed on: 21st, December 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 21, 2009
filed on: 1st, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to March 31, 2009
filed on: 5th, January 2010
| accounts
|
Free Download
(8 pages)
|
(287) Registered office changed on 19/05/2009 from 467 rainham road south dagenham RM10 7XJ
filed on: 19th, May 2009
| address
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 8th, April 2009
| mortgage
|
Free Download
(9 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 1st, April 2009
| mortgage
|
Free Download
(3 pages)
|
(363a) Period up to January 20, 2009 - Annual return with full member list
filed on: 20th, January 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 19th, January 2009
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2008
filed on: 17th, October 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to January 2, 2008 - Annual return with full member list
filed on: 2nd, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to January 2, 2008 - Annual return with full member list
filed on: 2nd, January 2008
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 1st, November 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 1st, November 2007
| accounts
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 12th, March 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 12th, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, December 2006
| incorporation
|
Free Download
(16 pages)
|
(288b) On December 21, 2006 Secretary resigned
filed on: 21st, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On December 21, 2006 Secretary resigned
filed on: 21st, December 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, December 2006
| incorporation
|
Free Download
(16 pages)
|