(AA) Total exemption full accounts data made up to 25th September 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 25th September 2021
filed on: 25th, July 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 23rd September 2022
filed on: 19th, July 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 24th September 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 5 in full
filed on: 1st, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 3 in full
filed on: 1st, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 7 in full
filed on: 1st, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 073516040008 in full
filed on: 1st, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 6 in full
filed on: 1st, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 4 in full
filed on: 1st, November 2022
| mortgage
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 25th September 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 26th September 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 27th September 2020
filed on: 21st, October 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 20th October 2021. New Address: Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ. Previous address: Madison Heights Park Drive Maldon Essex CM9 5JQ
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 27th September 2020
filed on: 19th, June 2021
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 28th March 2020 to 28th September 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th March 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On 11th September 2019 director's details were changed
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th March 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 28th March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 29th March 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 9th, April 2018
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 29th March 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
(CH01) On 25th July 2016 director's details were changed
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 073516040008, created on 23rd June 2016
filed on: 12th, July 2016
| mortgage
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 20th August 2015 with full list of members
filed on: 23rd, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 20th August 2014 with full list of members
filed on: 17th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from the Coach House, Baddow Park West Hanningfield Road Great Baddow, Chelmsford Essex CM2 7SY on 14th May 2014
filed on: 14th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 9th, April 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On 23rd January 2014 director's details were changed
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st August 2014 to 31st March 2014
filed on: 1st, November 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th August 2013 with full list of members
filed on: 22nd, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 20th August 2012 with full list of members
filed on: 12th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 28th, May 2012
| accounts
|
Free Download
(4 pages)
|
(MG01) Duplicate mortgage certificatecharge no:2
filed on: 23rd, January 2012
| mortgage
|
|
(MG01) Duplicate mortgage certificatecharge no:4
filed on: 23rd, January 2012
| mortgage
|
|
(MG01) Duplicate mortgage certificatecharge no:3
filed on: 23rd, January 2012
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 20th August 2011 with full list of members
filed on: 16th, September 2011
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 7
filed on: 15th, September 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 6
filed on: 19th, March 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 14th, December 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 4th, December 2010
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 4th, December 2010
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 17th, November 2010
| mortgage
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 23rd September 2010
filed on: 23rd, September 2010
| officers
|
Free Download
(2 pages)
|
(TM01) 20th August 2010 - the day director's appointment was terminated
filed on: 20th, August 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, August 2010
| incorporation
|
Free Download
(20 pages)
|