(CS01) Confirmation statement with no updates Sun, 10th Dec 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Dec 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH England on Tue, 13th Dec 2022 to Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE
filed on: 13th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Dec 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 3rd, September 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 1st Jan 2020
filed on: 18th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Jan 2020 new director was appointed.
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 1st Jan 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 10th Dec 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 1st Jan 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 10th Dec 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th Dec 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Dec 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Office 6a Kings Head Centre 38 High Street Maldon Essex CM9 5PN on Thu, 10th Aug 2017 to Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 21st Dec 2016
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 14th Dec 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 21st Dec 2015
filed on: 22nd, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 21st Dec 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 22nd Dec 2015: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 17th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 14th Dec 2014
filed on: 17th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 17th Dec 2014: 4.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Mon, 30th Jun 2014
filed on: 29th, September 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 1st Apr 2014: 3.00 GBP
filed on: 17th, April 2014
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 16th Apr 2014
filed on: 16th, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 16th Apr 2014 new director was appointed.
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 14th Dec 2013
filed on: 19th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On Tue, 24th Sep 2013 new director was appointed.
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 24th Sep 2013 new director was appointed.
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 12th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 12th Jun 2013. Old Address: Ground Floor Oakwood House High Street Maldon Essex CM9 5PJ England
filed on: 12th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 14th Dec 2012
filed on: 28th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 22nd Mar 2012. Old Address: Baker Clarke Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ United Kingdom
filed on: 22nd, March 2012
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 11th Jan 2012 new director was appointed.
filed on: 11th, January 2012
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 30th, December 2011
| resolution
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, December 2011
| incorporation
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on Wed, 14th Dec 2011
filed on: 14th, December 2011
| officers
|
Free Download
(1 page)
|