AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 19th, August 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Wed, 28th Mar 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 1st, June 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Wed, 29th Mar 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 30th Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On Sat, 28th Oct 2017 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 28th Oct 2017 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 28th Oct 2017 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 28th Oct 2017 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 21st Jul 2016
filed on: 21st, July 2016
| officers
|
Free Download
|
AD01 |
Change of registered address from Orchards 2a Holloway Crescent Leaden Roding Dunmow Essex CM6 1QD England on Wed, 20th Jul 2016 to Haslers Old Station Road Loughton Essex IG10 4PL
filed on: 20th, July 2016
| address
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Thu, 31st Mar 2016 from Sat, 31st Oct 2015
filed on: 20th, July 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 42 Bank Close Luton Bedfordshire LU4 9NX on Thu, 23rd Jun 2016 to Orchards 2a Holloway Crescent Leaden Roding Dunmow Essex CM6 1QD
filed on: 23rd, June 2016
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 1st Jun 2016
filed on: 23rd, June 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 19th May 2015
filed on: 17th, December 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 1st Jun 2015 director's details were changed
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 29th Oct 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(5 pages)
|
AP03 |
On Mon, 1st Jun 2015, company appointed a new person to the position of a secretary
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 25 Parsonage Road Takeley Bishop's Stortford Hertfordshire CM22 6RA on Tue, 6th Oct 2015 to 42 Bank Close Luton Bedfordshire LU4 9NX
filed on: 6th, October 2015
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return up to Wed, 29th Oct 2014
filed on: 29th, October 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 18th, June 2014
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Tue, 1st Apr 2014 new director was appointed.
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 29th Oct 2013
filed on: 12th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 29th Oct 2012
filed on: 31st, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Mon, 9th Jan 2012. Old Address: 3 Island Court London Road Bishop's Stortford Hertfordshire CM23 3LE United Kingdom
filed on: 9th, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 29th Oct 2011
filed on: 25th, November 2011
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 13th Jun 2011: 100.00 GBP
filed on: 20th, June 2011
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 13th Jun 2011: 100.00 GBP
filed on: 13th, June 2011
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 19th, April 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 29th Oct 2010
filed on: 5th, November 2010
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Fri, 29th Oct 2010
filed on: 5th, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 28th, July 2010
| accounts
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on Thu, 1st Oct 2009
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 29th Oct 2009
filed on: 18th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 23rd, July 2009
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 22/05/2009 from 5 heather close canvey island essex SS8 0GX
filed on: 22nd, May 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 22nd, May 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 20th Nov 2008 with complete member list
filed on: 20th, November 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 27th, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 27th, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, October 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, October 2007
| incorporation
|
Free Download
(12 pages)
|