(AA) Micro company accounts made up to 2022-09-30
filed on: 26th, June 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 28th, June 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2019-09-30
filed on: 25th, June 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2018-09-30
filed on: 27th, June 2019
| accounts
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on 2019-05-31
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: 2019-05-31) of a secretary
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 5 Market Square Chambers West Street Rochford Essex SS4 1AL. Change occurred on 2019-05-31. Company's previous address: Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England.
filed on: 31st, May 2019
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small company accounts data made up to 2016-09-30
filed on: 26th, October 2018
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 2015-09-30
filed on: 26th, October 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 2017-09-30
filed on: 19th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 2017-05-11
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2016-09-30
filed on: 27th, June 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN. Change occurred on 2017-05-08. Company's previous address: Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN.
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 1st, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-06
filed on: 28th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AP04) Appointment (date: 2016-01-01) of a secretary
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2016-01-01
filed on: 28th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-06-05
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2014-09-30
filed on: 2nd, July 2015
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on 2015-06-23
filed on: 26th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-06
filed on: 26th, June 2015
| annual return
|
Free Download
(6 pages)
|
(AD01) New registered office address Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN. Change occurred on 2015-02-11. Company's previous address: C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN England.
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: 2015-01-01) of a secretary
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2015-01-01
filed on: 11th, February 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN. Change occurred on 2015-01-13. Company's previous address: Unit 9 Edinburgh Way Harlow Essex CM20 2BN England.
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 9 Edinburgh Way Harlow Essex CM20 2BN. Change occurred on 2014-12-17. Company's previous address: Cotswold Property Management the Wheelhouse Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF.
filed on: 17th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-06
filed on: 3rd, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2013-09-30
filed on: 29th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-06-06
filed on: 1st, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2012-09-30
filed on: 16th, May 2013
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on 2013-01-11
filed on: 11th, January 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-01-11
filed on: 11th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2011-09-30
filed on: 27th, June 2012
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-06-06
filed on: 21st, June 2012
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-06-06
filed on: 28th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2010-09-30
filed on: 9th, June 2011
| accounts
|
Free Download
(9 pages)
|
(CH03) On 2011-03-09 secretary's details were changed
filed on: 9th, March 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2009-09-30
filed on: 25th, June 2010
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2010-06-06 director's details were changed
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-06-06 director's details were changed
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-06-06
filed on: 23rd, June 2010
| annual return
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 3 the Annex the Wheelhouse Bonds Mill Estate Bristol Road Stonehouse Gloucestershire GL10 3RF on 2009-10-07
filed on: 7th, October 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2008-09-30
filed on: 22nd, July 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Period up to 2009-06-08 - Annual return with full member list
filed on: 8th, June 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2007-09-30
filed on: 28th, July 2008
| accounts
|
Free Download
(10 pages)
|
(363a) Period up to 2008-07-10 - Annual return with full member list
filed on: 10th, July 2008
| annual return
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 30/06/2007 to 30/09/2007
filed on: 25th, April 2008
| accounts
|
Free Download
(1 page)
|
(363s) Period up to 2007-08-06 - Annual return with full member list
filed on: 6th, August 2007
| annual return
|
Free Download
(8 pages)
|
(363s) Period up to 2007-08-06 - Annual return with full member list
filed on: 6th, August 2007
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2006-06-30
filed on: 26th, March 2007
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2006-06-30
filed on: 26th, March 2007
| accounts
|
Free Download
(8 pages)
|
(287) Registered office changed on 08/11/06 from: suite 6B bonds mill estate stonehouse GL10 3RF
filed on: 8th, November 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/11/06 from: suite 6B bonds mill estate stonehouse GL10 3RF
filed on: 8th, November 2006
| address
|
Free Download
(1 page)
|
(363s) Period up to 2006-06-23 - Annual return with full member list
filed on: 23rd, June 2006
| annual return
|
Free Download
(8 pages)
|
(363s) Period up to 2006-06-23 - Annual return with full member list
filed on: 23rd, June 2006
| annual return
|
Free Download
(8 pages)
|
(288c) Secretary's particulars changed
filed on: 25th, August 2005
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 25th, August 2005
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on 2005-06-06. Value of each share 1 £, total number of shares: 2.
filed on: 19th, July 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on 2005-06-06. Value of each share 1 £, total number of shares: 2.
filed on: 19th, July 2005
| capital
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 5th, July 2005
| incorporation
|
Free Download
(13 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 5th, July 2005
| incorporation
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 30th, June 2005
| resolution
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 30th, June 2005
| resolution
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 6th, June 2005
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 6th, June 2005
| incorporation
|
Free Download
(17 pages)
|
(288b) On 2005-06-06 Secretary resigned
filed on: 6th, June 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005-06-06 Secretary resigned
filed on: 6th, June 2005
| officers
|
Free Download
(1 page)
|