(CS01) Confirmation statement with updates Wed, 22nd Nov 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, October 2023
| gazette
|
Free Download
(1 page)
|
(TM02) Thu, 31st Aug 2023 - the day secretary's appointment was terminated
filed on: 13th, September 2023
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 18th Aug 2023 - the day director's appointment was terminated
filed on: 21st, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 18th Aug 2023 new director was appointed.
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, August 2023
| mortgage
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 21st Jun 2023. New Address: Suite 1D, Widford Business Centre 33 Robjohns Road Chelmsford CM1 3AG. Previous address: 730 Waterside Drive Aztec West Bristol Gloucestershire BS32 4UE England
filed on: 21st, June 2023
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sat, 31st Dec 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 22nd Nov 2022
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Fri, 30th Apr 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(15 pages)
|
(AD01) Address change date: Thu, 3rd Mar 2022. New Address: 730 Waterside Drive Aztec West Bristol Gloucestershire BS32 4UE. Previous address: Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE
filed on: 3rd, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 22nd Nov 2021
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Fri, 30th Oct 2020 to Thu, 29th Apr 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 074473970006, created on Mon, 6th Sep 2021
filed on: 24th, September 2021
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 074473970005, created on Thu, 11th Mar 2021
filed on: 11th, March 2021
| mortgage
|
Free Download
(41 pages)
|
(AA) Small-sized company accounts made up to Thu, 31st Oct 2019
filed on: 29th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd Nov 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th Oct 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Sun, 30th Jun 2019 to Thu, 31st Oct 2019
filed on: 2nd, April 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 22nd Nov 2019
filed on: 21st, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On Fri, 12th Apr 2019 secretary's details were changed
filed on: 22nd, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 8th Feb 2019 - the day director's appointment was terminated
filed on: 11th, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 5th Jul 2019 - the day director's appointment was terminated
filed on: 10th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sat, 30th Jun 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Nov 2018
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 1st Jun 2018 new director was appointed.
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 1st Jun 2018 - the day director's appointment was terminated
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, April 2018
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 10th Apr 2018
filed on: 10th, April 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Audit exemption subsidiary accounts for the year ending on Fri, 30th Jun 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(7 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/17
filed on: 5th, April 2018
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/17
filed on: 5th, April 2018
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/17
filed on: 5th, April 2018
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Nov 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Sat, 31st Dec 2016 to Fri, 30th Jun 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 074473970004, created on Tue, 7th Feb 2017
filed on: 7th, February 2017
| mortgage
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with updates Tue, 22nd Nov 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 22nd Nov 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(7 pages)
|
(MR01) Registration of charge 074473970003, created on Thu, 5th Nov 2015
filed on: 26th, November 2015
| mortgage
|
Free Download
(44 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Dec 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sat, 22nd Nov 2014 with full list of members
filed on: 17th, January 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Sat, 17th Jan 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(5 pages)
|
(CH03) On Mon, 1st Apr 2013 secretary's details were changed
filed on: 23rd, January 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Apr 2013 director's details were changed
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 22nd Nov 2013 with full list of members
filed on: 23rd, January 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 23rd Jan 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 22nd Nov 2012 with full list of members
filed on: 19th, December 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from Wed, 30th Nov 2011 to Sat, 31st Dec 2011
filed on: 17th, August 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 22nd Nov 2011 with full list of members
filed on: 9th, January 2012
| annual return
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 25th, January 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 20th, January 2011
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, November 2010
| incorporation
|
Free Download
(20 pages)
|