AA |
Total exemption full company accounts data drawn up to Fri, 24th Mar 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 24th Mar 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 24th Mar 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(14 pages)
|
AA01 |
Extension of accounting period to Wed, 24th Mar 2021 from Sun, 28th Feb 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on Thu, 25th Jun 2020 to Unit 16 Fifth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SZ
filed on: 25th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Wed, 1st Aug 2018 director's details were changed
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 24a Crown Street Brentwood Essex CM14 4BA England on Thu, 9th Aug 2018 to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
filed on: 9th, August 2018
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 24th, July 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 9th, August 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Mon, 15th Aug 2016
filed on: 28th, October 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 24B Crown Street Brentwood Essex CM14 4BA on Fri, 28th Oct 2016 to 24a Crown Street Brentwood Essex CM14 4BA
filed on: 28th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 6th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 22nd Sep 2015
filed on: 3rd, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 3rd Nov 2015: 1000.00 GBP
capital
|
|
AP01 |
On Mon, 29th Jun 2015 new director was appointed.
filed on: 14th, July 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 22nd Sep 2014
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 3rd Jun 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 20th, February 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 22nd Sep 2013
filed on: 27th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 27th Jan 2014: 1000.00 GBP
capital
|
|
TM02 |
Secretary's appointment terminated on Fri, 30th Aug 2013
filed on: 30th, August 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 29th Feb 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 22nd Sep 2012
filed on: 27th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 22nd Sep 2011
filed on: 11th, October 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 22nd Sep 2010
filed on: 8th, October 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2010
filed on: 16th, August 2010
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Fri, 6th Aug 2010
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 22nd Sep 2009
filed on: 22nd, October 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 28th Feb 2009
filed on: 16th, September 2009
| accounts
|
Free Download
(17 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2008
filed on: 25th, November 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to Wed, 8th Oct 2008 with complete member list
filed on: 8th, October 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 28th Feb 2007
filed on: 13th, November 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 28th Feb 2007
filed on: 13th, November 2007
| accounts
|
Free Download
(4 pages)
|
363s |
Annual return drawn up to Fri, 26th Oct 2007 with complete member list
filed on: 26th, October 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to Fri, 26th Oct 2007 with complete member list
filed on: 26th, October 2007
| annual return
|
Free Download
(7 pages)
|
CERTNM |
Company name changed gradebrook filing stations (SE) LIMITEDcertificate issued on 20/02/07
filed on: 20th, February 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed gradebrook filing stations (SE) LIMITEDcertificate issued on 20/02/07
filed on: 20th, February 2007
| change of name
|
Free Download
(2 pages)
|
288a |
On Sun, 21st Jan 2007 New secretary appointed
filed on: 21st, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On Sun, 21st Jan 2007 New director appointed
filed on: 21st, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Sun, 21st Jan 2007 New director appointed
filed on: 21st, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Sun, 21st Jan 2007 New secretary appointed
filed on: 21st, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On Sun, 21st Jan 2007 New director appointed
filed on: 21st, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Sun, 21st Jan 2007 New director appointed
filed on: 21st, January 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 998 shares from Sat, 23rd Sep 2006 to Thu, 23rd Nov 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 21st, January 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 998 shares from Sat, 23rd Sep 2006 to Thu, 23rd Nov 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 21st, January 2007
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/09/07 to 28/02/07
filed on: 21st, January 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/07 to 28/02/07
filed on: 21st, January 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/01/07 from: 2ND floor, mutual house 70 conduit street london W1S 2GF
filed on: 20th, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/01/07 from: 2ND floor, mutual house 70 conduit street london W1S 2GF
filed on: 20th, January 2007
| address
|
Free Download
(1 page)
|
288b |
On Mon, 2nd Oct 2006 Director resigned
filed on: 2nd, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 2nd Oct 2006 Secretary resigned
filed on: 2nd, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 2nd Oct 2006 Secretary resigned
filed on: 2nd, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 2nd Oct 2006 Director resigned
filed on: 2nd, October 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, September 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, September 2006
| incorporation
|
Free Download
(13 pages)
|