(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 16th, February 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 31st July 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(9 pages)
|
(TM02) Secretary appointment termination on Friday 31st December 2021
filed on: 16th, February 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 31st December 2021
filed on: 2nd, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 31st July 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 8th, April 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 31st July 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 31st July 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 2nd, April 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 31st July 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 31st July 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 31st July 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Friday 21st July 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 21st July 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sunday 31st July 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 119 Little Walden Road Saffron Walden Essex CB10 2DN to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on Tuesday 20th October 2015
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 31st July 2015 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 20th October 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, February 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 31st July 2014 with full list of members
filed on: 5th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 5th February 2015
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, November 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(7 pages)
|
(CH03) On Friday 27th September 2013 secretary's details were changed
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 27th September 2013 director's details were changed
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 31st July 2013 with full list of members
filed on: 4th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 4th October 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 4th, March 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Tuesday 31st July 2012 with full list of members
filed on: 17th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 10th, April 2012
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, December 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 31st July 2011 with full list of members
filed on: 9th, December 2011
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, November 2011
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 12th, April 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tuesday 22nd February 2011 director's details were changed
filed on: 8th, March 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 8th March 2011 from 61, Rowntree Way Saffron Walden Essex CB11 4BY
filed on: 8th, March 2011
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 22nd February 2011 director's details were changed
filed on: 8th, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 31st July 2010 with full list of members
filed on: 22nd, October 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 21st, April 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 31st July 2009 with full list of members
filed on: 20th, October 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 13th, May 2009
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2008
filed on: 2nd, May 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to Thursday 4th September 2008
filed on: 4th, September 2008
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 31st, July 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 31st, July 2007
| incorporation
|
Free Download
(14 pages)
|