(AP01) New director was appointed on 12th August 2005
filed on: 17th, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 3rd, July 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 6th January 2017. New Address: Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU. Previous address: 142 New London Road Chelmsford Essex CM2 0AW
filed on: 6th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, August 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th August 2015 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th August 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 12th August 2014 with full list of members
filed on: 3rd, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 12th August 2013 with full list of members
filed on: 28th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 12th August 2012 with full list of members
filed on: 22nd, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 12th August 2011 with full list of members
filed on: 6th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2010
filed on: 31st, May 2011
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2010
| gazette
|
Free Download
(1 page)
|
(CH01) On 12th August 2010 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 12th August 2010 with full list of members
filed on: 1st, September 2010
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, August 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2009
filed on: 31st, August 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 26th August 2009 with shareholders record
filed on: 26th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2008
filed on: 25th, June 2009
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2007
filed on: 9th, January 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 18th August 2008 with shareholders record
filed on: 18th, August 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2006
filed on: 23rd, May 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to 10th September 2007 with shareholders record
filed on: 10th, September 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 10th September 2007 with shareholders record
filed on: 10th, September 2007
| annual return
|
Free Download
(2 pages)
|
(363s) Annual return up to 14th September 2006 with shareholders record
filed on: 14th, September 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to 14th September 2006 with shareholders record
filed on: 14th, September 2006
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 08/03/06 from: 130 new london road chelmsford essex CM2 0RG
filed on: 8th, March 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/03/06 from: 130 new london road chelmsford essex CM2 0RG
filed on: 8th, March 2006
| address
|
Free Download
(1 page)
|
(288a) On 16th September 2005 New director appointed
filed on: 16th, September 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 16th September 2005 New director appointed
filed on: 16th, September 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 16th September 2005 New secretary appointed
filed on: 16th, September 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 16th September 2005 New secretary appointed
filed on: 16th, September 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 01/09/05 from: russel james LIMITED 130 new london road chelmsford essex CM2 0RG
filed on: 1st, September 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 01/09/05 from: russel james LIMITED 130 new london road chelmsford essex CM2 0RG
filed on: 1st, September 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/08/05 from: russel james LIMITED 130 new london road chelmsford essex CM2 0RG
filed on: 22nd, August 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/08/05 from: russel james LIMITED 130 new london road chelmsford essex CM2 0RG
filed on: 22nd, August 2005
| address
|
Free Download
(1 page)
|
(288b) On 22nd August 2005 Director resigned
filed on: 22nd, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On 22nd August 2005 Secretary resigned
filed on: 22nd, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On 22nd August 2005 Director resigned
filed on: 22nd, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On 22nd August 2005 Secretary resigned
filed on: 22nd, August 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, August 2005
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 12th, August 2005
| incorporation
|
Free Download
(6 pages)
|