AD03 |
Registered inspection location new location: 1 Chantry Villas Waltham Road Boreham Chelmsford CM3 3AS.
filed on: 1st, June 2023
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 1 Chantry Villas Waltham Road Boreham Chelmsford CM3 3AS. Previous address: C/O Dale West 20 Barwell Way Witham Essex CM8 2TY England
filed on: 1st, June 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 19th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 25th May 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 22nd Jun 2016: 4.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Sun, 22nd Feb 2015 - the day director's appointment was terminated
filed on: 22nd, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 25th May 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 22nd Jun 2015: 4.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on Sat, 31st May 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 25th May 2014 with full list of members
filed on: 31st, May 2014
| annual return
|
Free Download
(6 pages)
|
AD02 |
Notification of SAIL
filed on: 31st, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 26th Nov 2013. Old Address: Acre House 11-15 William Road London NW1 3ER
filed on: 26th, November 2013
| address
|
Free Download
(1 page)
|
TM02 |
Tue, 26th Nov 2013 - the day secretary's appointment was terminated
filed on: 26th, November 2013
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 26th Nov 2013
filed on: 26th, November 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 26th Nov 2013. Old Address: C/O Mr Dale J. West Kingfisher House Woodbrook Crescent Billericay Essex CM12 0EQ England
filed on: 26th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 25th May 2013 with full list of members
filed on: 18th, June 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 25th May 2012 with full list of members
filed on: 30th, May 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 2nd, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 25th May 2011 with full list of members
filed on: 15th, June 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 5th, April 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 25th May 2010 with full list of members
filed on: 11th, June 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Fri, 19th Mar 2010 director's details were changed
filed on: 6th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2009
filed on: 2nd, March 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Thu, 10th Sep 2009 with shareholders record
filed on: 10th, September 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st May 2008
filed on: 1st, September 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Fri, 18th Jul 2008 with shareholders record
filed on: 18th, July 2008
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return up to Tue, 17th Jul 2007 with shareholders record
filed on: 17th, July 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to Tue, 17th Jul 2007 with shareholders record
filed on: 17th, July 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2006
filed on: 5th, April 2007
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2006
filed on: 5th, April 2007
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to Wed, 19th Jul 2006 with shareholders record
filed on: 19th, July 2006
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to Wed, 19th Jul 2006 with shareholders record
filed on: 19th, July 2006
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2005
filed on: 20th, March 2006
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2005
filed on: 20th, March 2006
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return up to Thu, 14th Jul 2005 with shareholders record
filed on: 14th, July 2005
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to Thu, 14th Jul 2005 with shareholders record
filed on: 14th, July 2005
| annual return
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 19th, May 2005
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 19th, May 2005
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 28th Jul 2004 New director appointed
filed on: 28th, July 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 28th Jul 2004 New director appointed
filed on: 28th, July 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 30th Jun 2004 New director appointed
filed on: 30th, June 2004
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 30th Jun 2004 Director resigned
filed on: 30th, June 2004
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 30th Jun 2004 Secretary resigned
filed on: 30th, June 2004
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 30th Jun 2004 New secretary appointed;new director appointed
filed on: 30th, June 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 30th Jun 2004 New director appointed
filed on: 30th, June 2004
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 3 shares on Tue, 25th May 2004. Value of each share 1 £, total number of shares: 4.
filed on: 30th, June 2004
| capital
|
Free Download
(2 pages)
|
288b |
On Wed, 30th Jun 2004 Director resigned
filed on: 30th, June 2004
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 30th Jun 2004 New secretary appointed;new director appointed
filed on: 30th, June 2004
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 3 shares on Tue, 25th May 2004. Value of each share 1 £, total number of shares: 4.
filed on: 30th, June 2004
| capital
|
Free Download
(2 pages)
|
288b |
On Wed, 30th Jun 2004 Secretary resigned
filed on: 30th, June 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, May 2004
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, May 2004
| incorporation
|
Free Download
(15 pages)
|