AA |
Audit exemption subsidiary accounts made up to Wednesday 31st August 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(14 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/08/22
filed on: 26th, June 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/22
filed on: 26th, June 2023
| accounts
|
Free Download
(34 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/08/22
filed on: 26th, June 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/08/22
filed on: 9th, June 2023
| other
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th March 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/08/21
filed on: 14th, July 2022
| other
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st August 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(14 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/08/21
filed on: 1st, June 2022
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/21
filed on: 1st, June 2022
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th March 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 100647200001, created on Monday 18th October 2021
filed on: 26th, October 2021
| mortgage
|
Free Download
(88 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th March 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 19th February 2021.
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 16th December 2020 director's details were changed
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 16th December 2020 director's details were changed
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 30th October 2019
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 30th October 2019
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 30th October 2019
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 18th March 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting period extended to Friday 31st August 2018. Originally it was Saturday 31st March 2018
filed on: 16th, July 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 18th May 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Magnolia Cottage Green Street Elsenham Bishop's Stortford Hertfordshire CM22 6DS England to Little Easton Manor Park Road Little Easton Dunmow Essex CM6 2JN on Tuesday 26th June 2018
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th May 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 28th June 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 28th June 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 21st December 2016
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 21st December 2016
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 18th May 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 21st March 2016.
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 21st March 2016
filed on: 21st, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Rookery Barn Wattisfield Road Walsham-Le-Willows Bury St. Edmunds Suffolk IP31 3BD United Kingdom to Magnolia Cottage Green Street Elsenham Bishop's Stortford Hertfordshire CM22 6DS on Monday 21st March 2016
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 21st March 2016.
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 21st March 2016.
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 21st March 2016.
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 17th March 2016
filed on: 18th, March 2016
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 15th, March 2016
| incorporation
|
Free Download
(7 pages)
|