(CS01) Confirmation statement with no updates 2024/02/13
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 13th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2024/02/07
filed on: 7th, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/11/03.
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023/10/27
filed on: 27th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/11/30
filed on: 11th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023/02/13
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 8 Promenade Mayland Chelmsford CM3 6AR England on 2023/01/16 to Horizons Esplanade Mayland Chelmsford CM3 6AW
filed on: 16th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/11/30
filed on: 9th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022/02/13
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Carrick House Woodside Little Baddow Chelmsford CM3 4SR England on 2021/12/03 to 8 Promenade Mayland Chelmsford CM3 6AR
filed on: 3rd, December 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/11/30
filed on: 25th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021/02/13
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 18th, November 2020
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2016/07/01
filed on: 26th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/02/13
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/01/22
filed on: 22nd, January 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(PSC04) Change to a person with significant control 2019/07/18
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 the Ryefield Little Baddow Chelmsford CM3 4TR England on 2019/07/23 to Carrick House Woodside Little Baddow Chelmsford CM3 4SR
filed on: 23rd, July 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/07/18 director's details were changed
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 11th, July 2019
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 2019/03/29
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/02/13
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 1st, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/02/13
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 17th, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/02/13
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2015/11/30
filed on: 13th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2016/10/03.
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT on 2016/10/10 to 7 the Ryefield Little Baddow Chelmsford CM3 4TR
filed on: 10th, October 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2016/10/03
filed on: 10th, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/13
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on 2016/04/05
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/11/30
filed on: 9th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/13
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on 2015/03/09
capital
|
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 10th, April 2014
| resolution
|
Free Download
(36 pages)
|
(AP01) New director appointment on 2014/04/08.
filed on: 8th, April 2014
| officers
|
Free Download
(3 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on 2014/02/13
filed on: 8th, April 2014
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2014/04/08.
filed on: 8th, April 2014
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to 2014/11/30, originally was 2015/02/28.
filed on: 20th, February 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2014/02/18
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 13th, February 2014
| incorporation
|
Free Download
(36 pages)
|