(AD01) Address change date: Fri, 25th Mar 2022. New Address: 18 Clarence Road Southend on Sea Essex SS1 1AN. Previous address: 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG United Kingdom
filed on: 25th, March 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 17th Feb 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Jan 2022
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 1st Jan 2022
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 31st Dec 2021
filed on: 20th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 31st Dec 2021 new director was appointed.
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 31st Dec 2021 - the day director's appointment was terminated
filed on: 20th, January 2022
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Tue, 30th Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 14th Apr 2021
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 14th Apr 2021
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Wed, 30th Jun 2021 - the day director's appointment was terminated
filed on: 27th, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 30th Jun 2021 new director was appointed.
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 25th Mar 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 25th Mar 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 26th Sep 2019
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 26th Sep 2019. New Address: 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG. Previous address: Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ
filed on: 26th, September 2019
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 26th Sep 2019 director's details were changed
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 28th Mar 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Mon, 29th Oct 2018
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 29th Oct 2018
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(8 pages)
|
(TM01) Mon, 29th Oct 2018 - the day director's appointment was terminated
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 28th Mar 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 16th, August 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Mar 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 26th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 28th Mar 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 19th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 28th Mar 2015 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
|
(CH01) On Mon, 19th May 2014 director's details were changed
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 19th May 2014 director's details were changed
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 19th May 2014. Old Address: the Barns, Old Hall Farm Main Road Rettendon Common Chelmsford CM3 8DN United Kingdom
filed on: 19th, May 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, March 2014
| incorporation
|
Free Download
(8 pages)
|