(CS01) Confirmation statement with updates Wednesday 22nd November 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 22nd November 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 22nd November 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 22nd November 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Saturday 1st June 2019
filed on: 28th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 22nd November 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Friday 1st March 2019 director's details were changed
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 23rd November 2018 director's details were changed
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 23rd November 2018
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 22nd November 2018
filed on: 16th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 22nd November 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 22nd November 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 22nd November 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG. Change occurred on Tuesday 21st July 2015. Company's previous address: The Old Stores 11 North Street Tillingham Essex CM0 7TR.
filed on: 21st, July 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 22nd November 2014
filed on: 26th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 26th November 2014
capital
|
|
(CH01) On Tuesday 19th August 2014 director's details were changed
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, November 2013
| incorporation
|
Free Download
(7 pages)
|