(CH01) On 1st March 2024 director's details were changed
filed on: 15th, March 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st March 2024 director's details were changed
filed on: 15th, March 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Kingfisher House, No. 11 Hoffmanns Way Chelmsford CM1 1GU England on 15th March 2024 to Beckwith Barn Warren Estate Lordship Road Chelmsford Essex CM1 3WT
filed on: 15th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th September 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 30th April 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 30th April 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2021
filed on: 8th, October 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th April 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st April 2021 director's details were changed
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st April 2021
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 30th April 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Small company accounts made up to 30th September 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 30th April 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 30th September 2018 from 31st March 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On 1st October 2018 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st October 2018
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st October 2018 director's details were changed
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th April 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st March 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 30th April 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st March 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2016
filed on: 24th, August 2016
| annual return
|
Free Download
(6 pages)
|
(MR01) Registration of charge 090196530003, created on 11th January 2016
filed on: 20th, January 2016
| mortgage
|
Free Download
(57 pages)
|
(AA) Full accounts for the period ending 31st March 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from Suite B Stable Buildings Wick Road Englefield Green Surrey TW20 0JB on 18th August 2015 to Kingfisher House, No. 11 Hoffmanns Way Chelmsford CM1 1GU
filed on: 18th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2015
filed on: 5th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th July 2015: 100.00 GBP
capital
|
|
(AA01) Current accounting period shortened from 30th April 2015 to 31st March 2015
filed on: 16th, March 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 090196530002, created on 7th October 2014
filed on: 16th, October 2014
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 090196530001, created on 7th October 2014
filed on: 10th, October 2014
| mortgage
|
Free Download
(24 pages)
|
(NEWINC) Incorporation
filed on: 30th, April 2014
| incorporation
|
Free Download
(31 pages)
|