(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 16th Apr 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 16th Apr 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tue, 16th Jan 2018 director's details were changed
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Mar 2018 director's details were changed
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1a Bridge Street Bishop's Stortford CM23 2JU England on Wed, 27th Oct 2021 to 45 Snowberry Road Dunmow CM6 1YB
filed on: 27th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 16th Apr 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 6th, June 2021
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 3rd Jul 2020
filed on: 3rd, July 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates Thu, 16th Apr 2020
filed on: 26th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 16th Apr 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 1st May 2018
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 1st May 2018
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th Apr 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Thu, 1st Mar 2018 new director was appointed.
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Beadlow Cottage the Bourne Albury Ware Hertfordshire SG11 2JR on Mon, 4th Sep 2017 to 1a Bridge Street Bishop's Stortford CM23 2JU
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 16th Apr 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 16th Apr 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 20th May 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 16th Apr 2015
filed on: 24th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 24th Apr 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 16th Apr 2014
filed on: 1st, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sun, 1st Jun 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 9th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 16th Apr 2013
filed on: 7th, May 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Tue, 7th May 2013
filed on: 7th, May 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 16th Apr 2012
filed on: 21st, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on Thu, 7th Jul 2011. Old Address: 19 New Horizon Business Centre Barrows Road Harlow Essex CM19 5FN England
filed on: 7th, July 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 16th Apr 2011
filed on: 4th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Sun, 3rd Jul 2011. Old Address: Studio 10 & 11 Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA
filed on: 3rd, July 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 12th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 16th Apr 2010
filed on: 13th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 13th, May 2010
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 16th Apr 2010 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 16th Apr 2010 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 13th, May 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, April 2009
| incorporation
|
Free Download
(6 pages)
|