(AP01) New director was appointed on 2024-01-23
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2022-12-31
filed on: 25th, September 2023
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-02-06
filed on: 24th, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-06-11
filed on: 24th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2021-12-31
filed on: 15th, September 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2020-12-31
filed on: 17th, September 2021
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-09-22
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2019-12-31
filed on: 22nd, September 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-04-27
filed on: 27th, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2018-12-31
filed on: 12th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2017-12-31
filed on: 7th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-05-10
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-10-27
filed on: 12th, December 2017
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2017-06-29
filed on: 29th, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2017-05-12
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2016-12-31
filed on: 1st, April 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-08-11
filed on: 15th, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2015-12-31
filed on: 12th, August 2016
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2016-01-01
filed on: 20th, July 2016
| officers
|
Free Download
(1 page)
|
(AP04) On 2016-01-01 - new secretary appointed
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 2014-12-31
filed on: 23rd, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-09-22 with full list of members
filed on: 28th, September 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2014-12-31
filed on: 18th, September 2015
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2015-01-01
filed on: 11th, February 2015
| officers
|
Free Download
(1 page)
|
(AP04) On 2015-01-01 - new secretary appointed
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN England to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2015-02-11
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 9 Edinburgh Way Harlow Essex CM20 2BN England to C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN on 2015-01-13
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Cotswold Property Management the Wheelhouse Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF to Unit 9 Edinburgh Way Harlow Essex CM20 2BN on 2014-12-17
filed on: 17th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-09-22 with full list of members
filed on: 31st, October 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-10-31: 12.00 GBP
capital
|
|
(TM01) Director appointment termination date: 2014-09-05
filed on: 5th, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-09-05
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 18th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2014-07-28
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-12-05
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2013-10-28
filed on: 28th, October 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-09-22 with full list of members
filed on: 23rd, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 11th, June 2013
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2013-01-03
filed on: 3rd, January 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-09-22 with full list of members
filed on: 3rd, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2011-12-31
filed on: 18th, September 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to 2011-09-22 with full list of members
filed on: 26th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2011-09-05
filed on: 5th, September 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2011-09-05
filed on: 5th, September 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2011-09-05
filed on: 5th, September 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-09-05
filed on: 5th, September 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2011-09-05
filed on: 5th, September 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2010-12-31
filed on: 6th, May 2011
| accounts
|
Free Download
(9 pages)
|
(CH03) On 2011-03-09 secretary's details were changed
filed on: 9th, March 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2010-09-22 with full list of members
filed on: 20th, October 2010
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2009-12-31
filed on: 15th, June 2010
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2008-12-31
filed on: 25th, October 2009
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to 2009-09-22 with full list of members
filed on: 21st, October 2009
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Cpms Ltd 3 the Annex the Wheelhouse Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF on 2009-10-07
filed on: 7th, October 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/09/2008 to 31/12/2008
filed on: 4th, April 2009
| accounts
|
Free Download
(1 page)
|
(363s) Annual return made up to 2008-11-13
filed on: 13th, November 2008
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2007-09-30
filed on: 6th, June 2008
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return made up to 2007-12-11
filed on: 11th, December 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to 2007-12-11
filed on: 11th, December 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2006-09-30
filed on: 27th, July 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2006-09-30
filed on: 27th, July 2007
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 29/11/06 from: c/o cpms LTD 3 the annex the wheelhouse bonds mill estate stonehouse glos GL10 3RF
filed on: 29th, November 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 29/11/06 from: c/o cpms LTD 3 the annex the wheelhouse bonds mill estate stonehouse glos GL10 3RF
filed on: 29th, November 2006
| address
|
Free Download
(1 page)
|
(363s) Annual return made up to 2006-11-28
filed on: 28th, November 2006
| annual return
|
Free Download
(7 pages)
|
(363(287)) Registered office changed on 28/11/06
annual return
|
|
(363s) Annual return made up to 2006-11-28
filed on: 28th, November 2006
| annual return
|
Free Download
(7 pages)
|
(363(287)) Registered office changed on 28/11/06
annual return
|
|
(NEWINC) Incorporation
filed on: 22nd, September 2005
| incorporation
|
Free Download
(25 pages)
|
(NEWINC) Incorporation
filed on: 22nd, September 2005
| incorporation
|
Free Download
(25 pages)
|