CS01 |
Confirmation statement with no updates January 16, 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 25, 2024 director's details were changed
filed on: 25th, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP. Change occurred on January 25, 2024. Company's previous address: 4 Cornhouse Buildings 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP United Kingdom.
filed on: 25th, January 2024
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 25, 2024
filed on: 25th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Cornhouse Buildings 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP. Change occurred on January 24, 2024. Company's previous address: Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU United Kingdom.
filed on: 24th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 16, 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates January 16, 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 16, 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On February 4, 2020 director's details were changed
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On January 22, 2019 director's details were changed
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 16, 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 16, 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU. Change occurred on December 5, 2017. Company's previous address: 218 New London Road Chelmsford CM2 9AE.
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 5, 2017
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 16, 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 16, 2016
filed on: 20th, January 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 218 New London Road Chelmsford CM2 9AE. Change occurred on January 20, 2016. Company's previous address: 1 Little Lyndsays Blackmore Road, Fryerning Ingatestone CM4 0NP.
filed on: 20th, January 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 218 New London Road Chelmsford CM2 9AE. Change occurred on January 20, 2016. Company's previous address: 218 New London Road Chelmsford CM2 9AE England.
filed on: 20th, January 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 16, 2015
filed on: 16th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 16, 2015
filed on: 16th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 16, 2015
filed on: 16th, January 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, November 2014
| incorporation
|
Free Download
(26 pages)
|