(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 11th, October 2023
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 26th June 2023.
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, September 2022
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 5th May 2022.
filed on: 7th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 5th May 2022
filed on: 7th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 14th, September 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 3rd, September 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Thursday 16th November 2017
filed on: 17th, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 7th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 4th July 2015, no shareholders list
filed on: 28th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 2nd June 2015.
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Tees Law Stonebridge House Stonebridge Walk Chelmsford Essex CM1 1EY England to Goldlay House 114 Parkway Chelmsford CM2 7PR on Tuesday 28th July 2015
filed on: 28th, July 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 2nd June 2015.
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP04) On Friday 1st May 2015 - new secretary appointed
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to C/O Tees Law Stonebridge House Stonebridge Walk Chelmsford Essex CM1 1EY on Tuesday 12th May 2015
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 1st May 2015
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 4th July 2014, no shareholders list
filed on: 9th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 4th July 2013, no shareholders list
filed on: 19th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 18th July 2013.
filed on: 18th, July 2013
| officers
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 21st, June 2013
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 17th December 2012
filed on: 17th, December 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 4th July 2012, no shareholders list
filed on: 6th, July 2012
| annual return
|
Free Download
(3 pages)
|
(CH04) Secretary's details were changed on Tuesday 7th February 2012
filed on: 5th, July 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 16th, April 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 10th February 2012 from 2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom
filed on: 10th, February 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 4th July 2011, no shareholders list
filed on: 5th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 16th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 4th July 2010
filed on: 22nd, November 2010
| annual return
|
Free Download
(14 pages)
|
(AD01) Change of registered office on Tuesday 2nd November 2010 from 2 the Gardens Office Village the Gardens Fareham Hampshire PO16 8SS
filed on: 2nd, November 2010
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Tuesday 2nd November 2010
filed on: 2nd, November 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 22nd October 2010.
filed on: 22nd, October 2010
| officers
|
Free Download
(3 pages)
|
(AP04) On Friday 22nd October 2010 - new secretary appointed
filed on: 22nd, October 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 22nd October 2010 from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ
filed on: 22nd, October 2010
| address
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Wednesday 28th April 2010
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 28th April 2010
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
(MISC) Section 519
filed on: 12th, February 2010
| miscellaneous
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 17th, December 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return made up to Friday 14th August 2009
filed on: 14th, August 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Monday 31st March 2008
filed on: 9th, January 2009
| accounts
|
Free Download
(11 pages)
|
(363a) Annual return made up to Friday 19th September 2008
filed on: 19th, September 2008
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return made up to Thursday 8th November 2007
filed on: 8th, November 2007
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return made up to Thursday 8th November 2007
filed on: 8th, November 2007
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Saturday 31st March 2007
filed on: 8th, November 2007
| accounts
|
Free Download
(10 pages)
|
(AA) Full accounts data made up to Saturday 31st March 2007
filed on: 8th, November 2007
| accounts
|
Free Download
(10 pages)
|
(AA) Full accounts data made up to Friday 31st March 2006
filed on: 8th, November 2007
| accounts
|
Free Download
(10 pages)
|
(AA) Full accounts data made up to Friday 31st March 2006
filed on: 8th, November 2007
| accounts
|
Free Download
(10 pages)
|
(363s) Annual return made up to Wednesday 30th August 2006
filed on: 30th, August 2006
| annual return
|
Free Download
(3 pages)
|
(363s) Annual return made up to Wednesday 30th August 2006
filed on: 30th, August 2006
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 08/08/06 from: 14 wells street chelmsford essex CM1 1HZ
filed on: 8th, August 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/08/06 from: 14 wells street chelmsford essex CM1 1HZ
filed on: 8th, August 2006
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/07/06 to 31/03/06
filed on: 8th, August 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/07/06 to 31/03/06
filed on: 8th, August 2006
| accounts
|
Free Download
(1 page)
|
(288a) On Friday 12th August 2005 New director appointed
filed on: 12th, August 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 12th August 2005 New secretary appointed
filed on: 12th, August 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 12th August 2005 Director resigned
filed on: 12th, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On Friday 12th August 2005 Secretary resigned
filed on: 12th, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On Friday 12th August 2005 Director resigned
filed on: 12th, August 2005
| officers
|
Free Download
(1 page)
|
(288a) On Friday 12th August 2005 New director appointed
filed on: 12th, August 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 12th August 2005 New secretary appointed
filed on: 12th, August 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 12th August 2005 Secretary resigned
filed on: 12th, August 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, July 2005
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Company registration
filed on: 4th, July 2005
| incorporation
|
Free Download
(19 pages)
|