(CS01) Confirmation statement with no updates 6th January 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st January 2024
filed on: 15th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st January 2024 director's details were changed
filed on: 15th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 6th January 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 6th January 2022
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 26th April 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 6th January 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 6th January 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 29th April 2018
filed on: 26th, January 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Regency House Freeport Office Village Century Drive Braintree Essex CM77 8YL United Kingdom on 17th January 2019 to Regency House Freeport Office Village Century Drive Braintree Essex CM77 8YG
filed on: 17th, January 2019
| address
|
Free Download
(1 page)
|
(CH01) On 10th January 2019 director's details were changed
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th January 2019
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th January 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 6th January 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 6th January 2018 director's details were changed
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 27th September 2017
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 27th September 2017
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN at an unknown date
filed on: 18th, January 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 17th October 2017 to Regency House Freeport Office Village Century Drive Braintree Essex CM77 8YL
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 27th September 2017
filed on: 27th, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th January 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th January 2016
filed on: 28th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 16th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting period extended from 31st January 2015 to 30th April 2015
filed on: 9th, February 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th January 2015
filed on: 29th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 29th January 2015: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 20th, January 2014
| incorporation
|
Free Download
(30 pages)
|