(CS01) Confirmation statement with no updates March 29, 2024
filed on: 3rd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 29, 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 29, 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control February 28, 2022
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 14 Ongar Business Centre the Gables Fyfield Road Ongar CM5 0GA. Change occurred on February 28, 2022. Company's previous address: Suite 2, First Floor Premier House 129-141 High Street Epping Essex CM16 4BD.
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 29, 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 29, 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control April 1, 2017
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 1, 2017
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 29, 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 30th, August 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates March 29, 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On November 29, 2017 director's details were changed
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On November 29, 2017 director's details were changed
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 29, 2017
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 29, 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 29, 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 29, 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 30, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 21st, July 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on May 2, 2014. Old Address: 134-136 High Street Epping Essex CM16 4AG
filed on: 2nd, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 29, 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, September 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 29, 2013
filed on: 2nd, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 10th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 29, 2012
filed on: 2nd, April 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, May 2011
| mortgage
|
Free Download
(5 pages)
|
(CERTNM) Company name changed goodwin malatesta legal cost services LTDcertificate issued on 14/04/11
filed on: 14th, April 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on April 11, 2011 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 14th, April 2011
| change of name
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 13, 2011. Old Address: 70 High Street Great Baddow Chelmsford Essex CM2 7HH England
filed on: 13th, April 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, March 2011
| incorporation
|
Free Download
(32 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|