CS01 |
Confirmation statement with no updates Monday 15th May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th May 2022
filed on: 15th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 15th May 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 20th January 2021
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 20th January 2021
filed on: 9th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 29th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th May 2020
filed on: 16th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8 Freebournes Court Witham Essex CM8 2BL to Lodge Lane Lodge Lane Great Blakenham Ipswich Suffolk IP6 0LB on Friday 7th June 2019
filed on: 7th, June 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Lodge Lane Lodge Lane Great Blakenham Ipswich Suffolk IP6 0LB England to Lodge Lane Great Blakenham Ipswich Suffolk IP6 0LB on Friday 7th June 2019
filed on: 7th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 15th May 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sunday 14th April 2019
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 15th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 27th July 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 18th, May 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 071887450005, created on Monday 14th August 2017
filed on: 22nd, August 2017
| mortgage
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th July 2017
filed on: 12th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 1st October 2016.
filed on: 14th, October 2016
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 5th, October 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 071887450002 satisfaction in full.
filed on: 2nd, October 2016
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Monday 1st August 2016 director's details were changed
filed on: 2nd, October 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 14th September 2016
filed on: 14th, September 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with updates Wednesday 27th July 2016
filed on: 6th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 071887450004, created on Thursday 14th July 2016
filed on: 14th, July 2016
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 071887450003, created on Thursday 30th June 2016
filed on: 1st, July 2016
| mortgage
|
Free Download
(23 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 14th, June 2016
| accounts
|
Free Download
(3 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 27th July 2015 with full list of members
filed on: 14th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 27th, September 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6 Tadworth Parade Hornchurch Essex RM12 5AS to 8 Freebournes Court Witham Essex CM8 2BL on Monday 29th June 2015
filed on: 29th, June 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 071887450002, created on Wednesday 29th April 2015
filed on: 1st, May 2015
| mortgage
|
Free Download
(23 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 1st September 2014.
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 27th July 2014 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 12th August 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 27th July 2013 with full list of members
filed on: 5th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 10th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 27th July 2012 with full list of members
filed on: 23rd, September 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Sunday 23rd September 2012
filed on: 23rd, September 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 27th July 2011 with full list of members
filed on: 7th, September 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 7th September 2011 from Graphia House Rippleside Commercial Estate Barking IG11 0RJ England
filed on: 7th, September 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 2nd, August 2011
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, August 2010
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 27th July 2010 with full list of members
filed on: 27th, July 2010
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 5th July 2010.
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, March 2010
| incorporation
|
Free Download
(21 pages)
|