(AA) Total exemption full accounts data made up to 30th April 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 11th July 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 11th July 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 11th July 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 28th, August 2020
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 11th July 2020
filed on: 13th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th July 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 11th July 2020 director's details were changed
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th July 2020 director's details were changed
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 30th July 2019 to Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD
filed on: 30th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th July 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 28th, June 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 9th May 2019
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 9th May 2019
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd April 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 3rd April 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 3rd April 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 8th, March 2017
| resolution
|
Free Download
(39 pages)
|
(AP01) New director was appointed on 30th January 2017
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th January 2017
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd April 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 10th April 2015
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 23rd, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd April 2015
filed on: 23rd, April 2015
| annual return
|
Free Download
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 14th, July 2014
| accounts
|
Free Download
(8 pages)
|
(TM02) Secretary's appointment terminated on 19th May 2014
filed on: 19th, May 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD on 1st May 2014
filed on: 1st, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 3rd April 2014
filed on: 10th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 10th April 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd April 2013
filed on: 3rd, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd April 2012
filed on: 3rd, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd April 2011
filed on: 6th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2010
filed on: 24th, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd April 2010
filed on: 14th, April 2010
| annual return
|
Free Download
(5 pages)
|
(288c) Director's change of particulars
filed on: 23rd, April 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, April 2009
| incorporation
|
Free Download
(18 pages)
|