(CS01) Confirmation statement with no updates Tue, 12th Dec 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Dec 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Sep 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 8th Mar 2022. New Address: 11 11 Station Road Harold Wood Romford RM3 0BP. Previous address: The Mill, Brook Farn Murthering Lane Navestock Romford RM4 1HL England
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 1st Sep 2021: 1.00 GBP
filed on: 26th, January 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Sep 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Sat, 17th Jul 2021 new director was appointed.
filed on: 17th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 17th Jul 2021
filed on: 17th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Sat, 17th Jul 2021 - the day secretary's appointment was terminated
filed on: 17th, July 2021
| officers
|
Free Download
(1 page)
|
(TM01) Sat, 17th Jul 2021 - the day director's appointment was terminated
filed on: 17th, July 2021
| officers
|
Free Download
(1 page)
|
(TM01) Sat, 17th Jul 2021 - the day director's appointment was terminated
filed on: 17th, July 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sat, 17th Jul 2021
filed on: 17th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 17th Jul 2021
filed on: 17th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Sat, 17th Jul 2021. New Address: The Mill, Brook Farn Murthering Lane Navestock Romford RM4 1HL. Previous address: 1st Floor 40-42 High Street Maldon CM9 5PN England
filed on: 17th, July 2021
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Sat, 17th Jul 2021
filed on: 17th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Jan 2021
filed on: 6th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Jan 2021 director's details were changed
filed on: 6th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 1st Jan 2021 secretary's details were changed
filed on: 6th, February 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Jan 2021 director's details were changed
filed on: 6th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Jan 2021
filed on: 6th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 18th Jan 2021. New Address: 1st Floor 40-42 High Street Maldon CM9 5PN. Previous address: Woodside Cottage Slough Road Danbury Chelmsford CM3 4LX England
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 3rd Sep 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Sep 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 10th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Sep 2018
filed on: 7th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 15th, June 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Sep 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 18th Sep 2017. New Address: Woodside Cottage Slough Road Danbury Chelmsford CM3 4LX. Previous address: 9 Kings Head Centre 38 High Street Maldon Essex CM9 5PN
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 3rd Sep 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 3rd Sep 2015 with full list of members
filed on: 5th, September 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 21st, March 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 15th Sep 2014. New Address: 9 Kings Head Centre 38 High Street Maldon Essex CM9 5PN. Previous address: Colne House 19 Guithavon Street Witham Essex CM8 1BL
filed on: 15th, September 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 15th Sep 2014. New Address: 9 Kings Head Centre 38 High Street Maldon Essex CM9 5PN. Previous address: 9 Kings Head Centre 38 High Street Maldon Essex CM9 5PN England
filed on: 15th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 3rd Sep 2014 with full list of members
filed on: 15th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 3rd Sep 2013 with full list of members
filed on: 20th, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 20th Sep 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 20th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 3rd Sep 2012 with full list of members
filed on: 13th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 21st, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 3rd Sep 2011 with full list of members
filed on: 16th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wed, 24th Nov 2010 director's details were changed
filed on: 26th, November 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 24th Nov 2010 secretary's details were changed
filed on: 26th, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 3rd Sep 2010 with full list of members
filed on: 15th, September 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Fri, 3rd Sep 2010 director's details were changed
filed on: 14th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 3rd Sep 2010 director's details were changed
filed on: 14th, September 2010
| officers
|
Free Download
(2 pages)
|
(288a) On Sun, 13th Sep 2009 Director and secretary appointed
filed on: 13th, September 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Sun, 13th Sep 2009 Director appointed
filed on: 13th, September 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, September 2009
| incorporation
|
Free Download
(9 pages)
|
(288b) On Thu, 3rd Sep 2009 Appointment terminated director
filed on: 3rd, September 2009
| officers
|
Free Download
(1 page)
|