(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates April 27, 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 27, 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, May 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 7 Common Road Stock Essex CM4 9LY England to The Ridings 11 Mill Lane Stock Essex CM4 9RY on July 2, 2021
filed on: 2nd, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 27, 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT to 7 Common Road Stock Essex CM4 9LY on December 7, 2020
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 27, 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control March 31, 2019
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 31, 2019: 65200.00 GBP
filed on: 11th, December 2019
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 31, 2019
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 10, 2019
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 10, 2019 director's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 27, 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, April 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, April 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 087889440006, created on September 28, 2018
filed on: 29th, September 2018
| mortgage
|
Free Download
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, July 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 27, 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, January 2018
| resolution
|
Free Download
(24 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control November 30, 2017
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 30, 2017
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, July 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 27, 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 31, 2015: 32700.00 GBP
filed on: 8th, March 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 3rd, March 2017
| resolution
|
Free Download
(24 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 20th, February 2017
| accounts
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 087889440005, created on September 30, 2016
filed on: 1st, October 2016
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 087889440004, created on July 27, 2016
filed on: 30th, July 2016
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 27, 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 27, 2016: 200.00 GBP
capital
|
|
(MR01) Registration of charge 087889440003, created on March 31, 2016
filed on: 8th, April 2016
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to November 25, 2015 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 10, 2015: 200.00 GBP
capital
|
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, August 2015
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087889440002, created on April 9, 2015
filed on: 9th, April 2015
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 087889440001, created on March 18, 2015
filed on: 19th, March 2015
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to November 25, 2014 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 15, 2014: 200.00 GBP
capital
|
|
(AP01) On September 24, 2014 new director was appointed.
filed on: 6th, November 2014
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 24, 2014: 200.00 GBP
filed on: 14th, October 2014
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 25, 2013: 100.00 GBP
filed on: 2nd, January 2014
| capital
|
Free Download
(4 pages)
|
(AP01) On December 2, 2013 new director was appointed.
filed on: 2nd, December 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: November 27, 2013
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to March 31, 2015
filed on: 27th, November 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, November 2013
| incorporation
|
Free Download
(36 pages)
|