(CS01) Confirmation statement with updates Tuesday 11th July 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 29th, June 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 1st, August 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Monday 11th July 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th July 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 24th, June 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th July 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 5th, May 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on Tuesday 2nd July 2019
filed on: 9th, October 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 11a Three Rivers Business Centre Felixstowe Road Foxhall Ipswich Suffolk IP10 0BF. Change occurred on Wednesday 9th October 2019. Company's previous address: Boundary House 4 County Place Chelmsford CM2 0RE England.
filed on: 9th, October 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 2nd July 2019
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 2nd July 2019.
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 2nd July 2019
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 11th July 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wednesday 11th July 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tuesday 27th March 2018
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to Monday 31st July 2017 (was Wednesday 31st January 2018).
filed on: 27th, March 2018
| accounts
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 18th, September 2017
| capital
|
Free Download
(2 pages)
|
(SH01) 2.10 GBP is the capital in company's statement on Tuesday 5th September 2017
filed on: 18th, September 2017
| capital
|
Free Download
(8 pages)
|
(SH02) Sub-division of shares on Tuesday 5th September 2017
filed on: 18th, September 2017
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 13th, September 2017
| resolution
|
Free Download
(17 pages)
|
(PSC07) Cessation of a person with significant control Sunday 23rd July 2017
filed on: 23rd, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 11th July 2017
filed on: 23rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Boundary House 4 County Place Chelmsford CM2 0RE. Change occurred on Friday 21st July 2017. Company's previous address: 204C High Street Ongar Essex CM5 9JJ.
filed on: 21st, July 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 8th December 2016
filed on: 29th, March 2017
| capital
|
Free Download
(4 pages)
|
(SH06) Shares cancellation. Statement of capital on Thursday 8th December 20161.00 GBP
filed on: 28th, February 2017
| capital
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Friday 9th December 2016
filed on: 16th, February 2017
| officers
|
Free Download
(1 page)
|
(SH03) Own shares purchase
filed on: 15th, February 2017
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 11th July 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge 076990330003, created on Thursday 23rd June 2016
filed on: 23rd, June 2016
| mortgage
|
Free Download
(26 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 11th July 2015
filed on: 24th, July 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 076990330002, created on Thursday 21st May 2015
filed on: 21st, May 2015
| mortgage
|
Free Download
(23 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 11th July 2014
filed on: 22nd, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Monday 22nd September 2014
capital
|
|
(MR04) Charge 1 satisfaction in full.
filed on: 20th, May 2014
| mortgage
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 18th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 11th July 2013
filed on: 23rd, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Wednesday 23rd October 2013
capital
|
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 27th, February 2013
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 25th, February 2013
| mortgage
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 18th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 11th July 2012
filed on: 27th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 13th January 2012.
filed on: 13th, January 2012
| officers
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 11th July 2011
filed on: 16th, August 2011
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 15th August 2011.
filed on: 15th, August 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 15th August 2011.
filed on: 15th, August 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 15th August 2011
filed on: 15th, August 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 14th July 2011.
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 14th July 2011
filed on: 14th, July 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, July 2011
| incorporation
|
Free Download
(43 pages)
|