(AA) Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 5th, October 2023
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2023/07/03
filed on: 4th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023/07/03 director's details were changed
filed on: 3rd, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/02/01
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 5th, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/02/01
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2022/01/07.
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/12/31
filed on: 10th, January 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/12/31
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022/01/01
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/01/10
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2021/06/15
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/07/19
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 2021/06/10
filed on: 11th, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/06/10
filed on: 11th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 10th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/05/14
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 2020/07/01 secretary's details were changed
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020/07/01
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/07/01 director's details were changed
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/07/01 director's details were changed
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/07/01
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/02/29
filed on: 23rd, July 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/05/14
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/02/28
filed on: 6th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/05/14
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/02/22
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/02/28
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 10 Zone B Chelmsford Road Industrial Estate Chelmsford Road Dunmow Essex CM6 1HD on 2018/04/10 to 43 Bridge Road Grays RM17 6BU
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2016/07/06
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/02/22
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/02/28
filed on: 21st, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/02/22
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/02/28
filed on: 27th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/22
filed on: 11th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2015/09/10.
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/02/28
filed on: 31st, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/22
filed on: 24th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/02/24
capital
|
|
(AD01) Change of registered address from House 6 Unit 3 Lynderswood Farm Lynderswood Lane Braintree Essex CM77 8JT on 2015/02/24 to Unit 10 Zone B Chelmsford Road Industrial Estate Chelmsford Road Dunmow Essex CM6 1HD
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 10 Zone B Chelmsford Road Industrial Estate Chelmsford Road Dunmow Essex CM6 1HD England on 2015/02/24 to Unit 10 Zone B Chelmsford Road Industrial Estate Chelmsford Road Dunmow Essex CM6 1HD
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/02/22
filed on: 11th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/03/11
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/02/28
filed on: 11th, March 2014
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed solitaire trade windows LIMITEDcertificate issued on 19/08/13
filed on: 19th, August 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2013/08/19
change of name
|
|
(AA) Dormant company accounts reported for the period up to 2013/02/28
filed on: 15th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/02/22
filed on: 11th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/02/28
filed on: 29th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/02/22
filed on: 12th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/02/28
filed on: 24th, October 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/02/22
filed on: 28th, February 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 22nd, February 2010
| incorporation
|
Free Download
(32 pages)
|