(CS01) Confirmation statement with no updates August 15, 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 15, 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 15, 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 15, 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 15, 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to August 31, 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, November 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 15, 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 15, 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 15, 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 401 Baddow Road Chelmsford CM2 7QJ. Change occurred on May 30, 2016. Company's previous address: 123 Baddow Hall Crescent Great Baddow Chelmsford Essex CM2 7BU.
filed on: 30th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 30th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 15, 2015
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, September 2015
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, September 2015
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 077410640002, created on April 25, 2014
filed on: 6th, May 2015
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 077410640001, created on April 25, 2014
filed on: 6th, May 2015
| mortgage
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 15, 2014
filed on: 23rd, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 23, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 15, 2013
filed on: 29th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 29, 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 15th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 15, 2012
filed on: 3rd, December 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) On September 12, 2011 new director was appointed.
filed on: 12th, September 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 15, 2011
filed on: 15th, August 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, August 2011
| incorporation
|
Free Download
(20 pages)
|