(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 079827890001 in full
filed on: 11th, April 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th March 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 8th March 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 8th March 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079827890001, created on 29th May 2020
filed on: 10th, June 2020
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates 8th March 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 8th March 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 8th March 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th March 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th March 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th March 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd March 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th March 2014
filed on: 19th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Brickstables House Halstead Road Lexden Heath Colchester Essex CO3 0JU England on 16th August 2013
filed on: 16th, August 2013
| address
|
Free Download
(1 page)
|
(AP03) On 3rd July 2013, company appointed a new person to the position of a secretary
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 3rd July 2013
filed on: 3rd, July 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th March 2013
filed on: 19th, March 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 8th, March 2012
| incorporation
|
Free Download
(8 pages)
|