AA |
Micro company accounts made up to 31st July 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 24th November 2020. New Address: Cornflowers Little Hyde Road Ingatestone Essex CM4 0DZ. Previous address: Lee Cottage Beggar Hill Ingatestone Essex CM4 0PN
filed on: 24th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 18th June 2016 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 24th June 2016: 4.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 038000080006 in full
filed on: 21st, August 2015
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 18th June 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 13th, June 2015
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 038000080006, created on 8th May 2015
filed on: 27th, May 2015
| mortgage
|
Free Download
(40 pages)
|
MR04 |
Satisfaction of charge 4 in full
filed on: 22nd, May 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 20th, May 2015
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 038000080005, created on 12th February 2015
filed on: 20th, February 2015
| mortgage
|
Free Download
(44 pages)
|
AR01 |
Annual return drawn up to 18th June 2014 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 8th July 2014: 4.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 18th June 2013 with full list of members
filed on: 18th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 24th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 18th June 2012 with full list of members
filed on: 19th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 29th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 18th June 2011 with full list of members
filed on: 24th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 18th June 2010 with full list of members
filed on: 18th, June 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2009
filed on: 29th, April 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 27th June 2009 with shareholders record
filed on: 27th, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2008
filed on: 29th, May 2009
| accounts
|
Free Download
(4 pages)
|
403a |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 2nd, December 2008
| mortgage
|
Free Download
(1 page)
|
363a |
Annual return up to 28th July 2008 with shareholders record
filed on: 28th, July 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2007
filed on: 9th, May 2008
| accounts
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, September 2007
| mortgage
|
Free Download
(3 pages)
|
363a |
Annual return up to 21st June 2007 with shareholders record
filed on: 21st, June 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2006
filed on: 6th, February 2007
| accounts
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, August 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, August 2006
| mortgage
|
Free Download
(3 pages)
|
363s |
Annual return up to 22nd June 2006 with shareholders record
filed on: 22nd, June 2006
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2005
filed on: 9th, January 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2004
filed on: 18th, June 2005
| accounts
|
Free Download
(4 pages)
|
363s |
Annual return up to 13th June 2005 with shareholders record
filed on: 13th, June 2005
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return up to 7th June 2004 with shareholders record
filed on: 7th, June 2004
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2003
filed on: 3rd, June 2004
| accounts
|
Free Download
(4 pages)
|
363s |
Annual return up to 26th June 2003 with shareholders record
filed on: 26th, June 2003
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2002
filed on: 28th, January 2003
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return up to 17th July 2002 with shareholders record
filed on: 17th, July 2002
| annual return
|
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 10th, April 2002
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2001
filed on: 23rd, January 2002
| accounts
|
Free Download
(4 pages)
|
363s |
Annual return up to 10th July 2001 with shareholders record
filed on: 10th, July 2001
| annual return
|
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 31st July 2000
filed on: 17th, November 2000
| accounts
|
Free Download
(3 pages)
|
363s |
Annual return up to 2nd August 2000 with shareholders record
filed on: 2nd, August 2000
| annual return
|
Free Download
(7 pages)
|
288b |
On 13th July 2000 Secretary resigned
filed on: 13th, July 2000
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/05/00 from: westgate chambers 8A elm park road, pinner middlesex HA5 3LA
filed on: 10th, May 2000
| address
|
Free Download
(1 page)
|
288a |
On 9th July 1999 New director appointed
filed on: 9th, July 1999
| officers
|
Free Download
(2 pages)
|
288a |
On 9th July 1999 New secretary appointed;new director appointed
filed on: 9th, July 1999
| officers
|
Free Download
(2 pages)
|
288b |
On 8th July 1999 Director resigned
filed on: 8th, July 1999
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, July 1999
| incorporation
|
Free Download
(11 pages)
|