CS01 |
Confirmation statement with no updates 13th January 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 18th January 2024
filed on: 18th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2023
filed on: 28th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 21st April 2022
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 144 New London Road Chelmsford CM2 0AW England on 9th February 2022 to A12 Commercial Hub London Road Marks Tey Colchester Essex CO6 1ED
filed on: 9th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2021
filed on: 30th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st January 2020 to 31st October 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st April 2019
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 4th April 2019
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th January 2019
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th January 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 142 New London Road Chelmsford CM2 0AW on 13th February 2018 to 144 New London Road Chelmsford CM2 0AW
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 13th January 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 13th January 2016
filed on: 5th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 5th February 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 144 New London Road Chelmsford CM2 0AW on 21st January 2015 to 142 New London Road Chelmsford CM2 0AW
filed on: 21st, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 13th January 2015
filed on: 21st, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st January 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th January 2014
filed on: 12th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th March 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 11th, October 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Fristling Hall Farm Swan Lane Stock Ingatestone Essex CM4 9QP England on 13th March 2013
filed on: 13th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 13th January 2013
filed on: 4th, March 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 6th November 2012 director's details were changed
filed on: 11th, December 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 11th December 2012
filed on: 11th, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th December 2012
filed on: 11th, December 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th December 2012
filed on: 11th, December 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 142 New London Road Chelmsford CM2 0AW England on 2nd February 2012
filed on: 2nd, February 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 25th January 2012 director's details were changed
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, January 2012
| incorporation
|
Free Download
(7 pages)
|