(CS01) Confirmation statement with no updates Tue, 29th Aug 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th Aug 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 29th Aug 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 4th Sep 2020. New Address: 1a C R Farm Estate Brentwood Road Herongate Brentwood CM13 3LH. Previous address: Room 44 Millfield Business Centre Brentwood Essex CM15 9st
filed on: 4th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 29th Aug 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 29th Aug 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th Aug 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Sat, 31st Mar 2018 new director was appointed.
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 31st Mar 2018 new director was appointed.
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, September 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, September 2017
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 29th Aug 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 29th Aug 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 15th, November 2015
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 070045960004, created on Mon, 26th Oct 2015
filed on: 14th, November 2015
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 070045960005, created on Mon, 26th Oct 2015
filed on: 14th, November 2015
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 070045960003, created on Fri, 23rd Oct 2015
filed on: 27th, October 2015
| mortgage
|
Free Download
(42 pages)
|
(AR01) Annual return drawn up to Sat, 29th Aug 2015 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Mon, 31st Aug 2015 director's details were changed
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 31st Aug 2015 secretary's details were changed
filed on: 12th, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 29th Aug 2014 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 29th Aug 2013 with full list of members
filed on: 16th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 24th Dec 2012: 20.00 GBP
filed on: 3rd, April 2013
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 29th Aug 2012 with full list of members
filed on: 24th, September 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 30th Aug 2011: 15.00 GBP
filed on: 30th, January 2012
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 29th Aug 2011 with full list of members
filed on: 20th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2010
filed on: 26th, November 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 29th Aug 2010 with full list of members
filed on: 20th, October 2010
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 14th, April 2010
| mortgage
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Tue, 30th Mar 2010. Old Address: 9 Shardelow Avenue Springfield Chelmsford CM1 6BG
filed on: 30th, March 2010
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 30th, March 2010
| mortgage
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 31/08/2010 to 31/03/2010
filed on: 28th, September 2009
| accounts
|
Free Download
(1 page)
|
(288a) On Fri, 25th Sep 2009 Secretary appointed
filed on: 25th, September 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 24th Sep 2009 Director appointed
filed on: 24th, September 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 1st Sep 2009 Appointment terminated director
filed on: 1st, September 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, August 2009
| incorporation
|
Free Download
(9 pages)
|