(CS01) Confirmation statement with updates Sat, 21st Oct 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Fri, 21st Oct 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thu, 21st Oct 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Oct 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 21st Oct 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sun, 21st Oct 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sat, 21st Oct 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Mon, 8th May 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 15th, May 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On Mon, 8th May 2017 director's details were changed
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 16th Mar 2017. New Address: Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU. Previous address: Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 21st Oct 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 074146120001, created on Wed, 9th Mar 2016
filed on: 17th, March 2016
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 21st Oct 2015 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 12th Nov 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 4th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 21st Oct 2014 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 17th Nov 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 12th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 21st Oct 2013 with full list of members
filed on: 19th, November 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Mon, 21st Oct 2013 director's details were changed
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 21st Oct 2012 with full list of members
filed on: 30th, October 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 30th Oct 2012 director's details were changed
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 11th, July 2012
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on Tue, 10th Jul 2012. Old Address: 59 Union Street Dunstable Beds LU6 1EX
filed on: 10th, July 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 3rd Jan 2012. Old Address: Unit 7 Tabrums Farm Tabrums Lane Battlesbridge Wickford Essex SS11 7QX England
filed on: 3rd, January 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 21st Oct 2011 with full list of members
filed on: 13th, December 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, October 2010
| incorporation
|
Free Download
(31 pages)
|