(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 22, 2023
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 22, 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates November 22, 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from April 30, 2021 to March 31, 2021
filed on: 27th, April 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 7a Radford Crescent Billericay CM12 0DU England to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on March 18, 2021
filed on: 18th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 22, 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 22, 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Nokes & Co. Squire Hosue 81-87 High Street Billericay Essex CM12 9AS United Kingdom to Unit 7a Radford Crescent Billericay CM12 0DU on September 2, 2019
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 11, 2019
filed on: 15th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 22, 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control March 26, 2018
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 22, 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Charter House, 105 Leigh Road Leigh on Sea Essex SS9 1JL to C/O Nokes & Co. Squire Hosue 81-87 High Street Billericay Essex CM12 9AS on November 22, 2017
filed on: 22nd, November 2017
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 22, 2017
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 22, 2017
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On November 22, 2017 new director was appointed.
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 22, 2017
filed on: 22nd, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 22, 2017
filed on: 22nd, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) On November 22, 2017 new director was appointed.
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 18, 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to April 18, 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, April 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to April 18, 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to April 18, 2014 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 7, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to April 18, 2013 with full list of members
filed on: 8th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 18, 2012 with full list of members
filed on: 8th, May 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On May 1, 2012 director's details were changed
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 18, 2011 with full list of members
filed on: 5th, May 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 7, 2011
filed on: 7th, March 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on March 7, 2011
filed on: 7th, March 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 19th, January 2011
| accounts
|
Free Download
(8 pages)
|
(AP01) On December 10, 2010 new director was appointed.
filed on: 10th, December 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 28th, April 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 18, 2010 with full list of members
filed on: 23rd, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 25th, August 2009
| accounts
|
Free Download
(8 pages)
|
(288c) Director's change of particulars
filed on: 2nd, July 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed h w real estates LIMITEDcertificate issued on 20/05/09
filed on: 19th, May 2009
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return made up to May 15, 2009
filed on: 15th, May 2009
| annual return
|
Free Download
(4 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 19th, May 2008
| incorporation
|
Free Download
(12 pages)
|
(CERTNM) Company name changed w h clarke LIMITEDcertificate issued on 13/05/08
filed on: 10th, May 2008
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return made up to May 1, 2008
filed on: 1st, May 2008
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 4th, August 2007
| mortgage
|
Free Download
(5 pages)
|
(395) Particulars of mortgage/charge
filed on: 4th, August 2007
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, April 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, April 2007
| incorporation
|
Free Download
(16 pages)
|