(AA) Dormant company accounts made up to March 31, 2023
filed on: 7th, November 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 14th, September 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 25th, August 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 6th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 6th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on September 19, 2016
filed on: 19th, September 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on September 12, 2016
filed on: 12th, September 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 84 Broomfield Road Chelmsford CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on April 8, 2016
filed on: 8th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 24, 2015
filed on: 25th, November 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on November 24, 2015
filed on: 25th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) On November 24, 2015 new director was appointed.
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 22, 2015 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 25, 2015: 2.00 GBP
capital
|
|
(AR01) Annual return made up to August 22, 2014 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 1, 2014: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 2nd, October 2014
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 4th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 22, 2013 with full list of members
filed on: 4th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 4th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 22, 2012 with full list of members
filed on: 1st, October 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 22, 2011 with full list of members
filed on: 16th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 16th, September 2011
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2010
filed on: 24th, December 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 22, 2010 with full list of members
filed on: 24th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2009
filed on: 19th, January 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to September 3, 2009
filed on: 3rd, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2008
filed on: 6th, January 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to December 1, 2008
filed on: 1st, December 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2007
filed on: 28th, January 2008
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2007
filed on: 28th, January 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to September 12, 2007
filed on: 12th, September 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to September 12, 2007
filed on: 12th, September 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2006
filed on: 14th, November 2006
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2006
filed on: 14th, November 2006
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 18/09/06 from: suite 1 nightingale house 80-82 broomfield road chelmsford CM1 1SS
filed on: 18th, September 2006
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to September 18, 2006
filed on: 18th, September 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to September 18, 2006
filed on: 18th, September 2006
| annual return
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on August 24, 2005. Value of each share 1 £, total number of shares: 3.
filed on: 18th, September 2006
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 2 shares on August 24, 2005. Value of each share 1 £, total number of shares: 3.
filed on: 18th, September 2006
| capital
|
Free Download
(1 page)
|
(287) Registered office changed on 18/09/06 from: suite 1 nightingale house 80-82 broomfield road chelmsford CM1 1SS
filed on: 18th, September 2006
| address
|
Free Download
(1 page)
|
(288a) On November 16, 2005 New director appointed
filed on: 16th, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On November 16, 2005 New director appointed
filed on: 16th, November 2005
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/08/06 to 31/03/06
filed on: 16th, November 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/08/06 to 31/03/06
filed on: 16th, November 2005
| accounts
|
Free Download
(1 page)
|
(288a) On November 2, 2005 New secretary appointed
filed on: 2nd, November 2005
| officers
|
Free Download
(1 page)
|
(288a) On November 2, 2005 New secretary appointed
filed on: 2nd, November 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 24/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 24th, August 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 24/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 24th, August 2005
| address
|
Free Download
(1 page)
|
(288b) On August 24, 2005 Secretary resigned
filed on: 24th, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On August 24, 2005 Director resigned
filed on: 24th, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On August 24, 2005 Director resigned
filed on: 24th, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On August 24, 2005 Secretary resigned
filed on: 24th, August 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, August 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, August 2005
| incorporation
|
Free Download
(16 pages)
|