(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 28, 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 28 Elizabeth House Baddow Road Chelmsford CM2 0DG England to Vision Offices, Saxon House 27 Duke Street Chelmsford CM1 1HT on August 8, 2022
filed on: 8th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 28, 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control March 17, 2022
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 28, 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on September 24, 2020
filed on: 25th, September 2020
| officers
|
Free Download
(1 page)
|
(CH01) On September 1, 2020 director's details were changed
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 28, 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 99 Fortinbras Way Chelmsford CM2 9JA England to 28 Elizabeth House Baddow Road Chelmsford CM2 0DG on July 1, 2020
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 8, 2020
filed on: 8th, June 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Dormant company accounts made up to April 30, 2020
filed on: 4th, June 2020
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 4, 2020
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 4, 2020
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 4, 2020
filed on: 4th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) On June 4, 2020 new director was appointed.
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 5, 2020
filed on: 13th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 20, 2019 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 11 Nesbit Close Wickford Essex SS12 0PT to 99 Fortinbras Way Chelmsford CM2 9JA on October 28, 2019
filed on: 28th, October 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control October 21, 2019
filed on: 28th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On October 21, 2019 secretary's details were changed
filed on: 28th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 5, 2019
filed on: 7th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 5, 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 5, 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to April 30, 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 5, 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 6th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 5, 2015 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2014
filed on: 9th, November 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 5, 2014 with full list of members
filed on: 17th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2013
filed on: 30th, November 2013
| accounts
|
Free Download
(2 pages)
|
(CH03) On February 4, 2013 secretary's details were changed
filed on: 21st, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 5, 2013 with full list of members
filed on: 21st, April 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On February 4, 2013 director's details were changed
filed on: 21st, April 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 5, 2013. Old Address: 48 Farne Drive Wickford Essex SS12 9GY
filed on: 5th, February 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2012
filed on: 8th, October 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 5, 2012 with full list of members
filed on: 16th, April 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On August 4, 2010 director's details were changed
filed on: 16th, April 2012
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2011
filed on: 5th, December 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 5, 2011 with full list of members
filed on: 7th, April 2011
| annual return
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2010
filed on: 17th, December 2010
| accounts
|
Free Download
(1 page)
|
(CH01) On April 5, 2010 director's details were changed
filed on: 27th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 5, 2010 with full list of members
filed on: 27th, April 2010
| annual return
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2009
filed on: 23rd, November 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to April 21, 2009
filed on: 21st, April 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, April 2008
| incorporation
|
Free Download
(20 pages)
|