AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Tuesday 1st August 2023 director's details were changed
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
SH06 |
Shares cancellation. Statement of capital on Tuesday 7th February 202340.00 GBP
filed on: 3rd, March 2023
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 3rd, March 2023
| capital
|
Free Download
(4 pages)
|
MR04 |
Charge 077131900004 satisfaction in full.
filed on: 22nd, February 2023
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 7th February 2023
filed on: 13th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 077131900004, created on Thursday 1st September 2022
filed on: 1st, September 2022
| mortgage
|
Free Download
(8 pages)
|
MR04 |
Charge 077131900003 satisfaction in full.
filed on: 25th, August 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Wednesday 4th August 2021 director's details were changed
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 24th June 2021 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 12th March 2021 director's details were changed
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 12th March 2021 director's details were changed
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
SH03 |
Own shares purchase
filed on: 22nd, January 2021
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Wednesday 2nd December 202075.00 GBP
filed on: 22nd, January 2021
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd December 2020
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd December 2020
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 077131900003, created on Monday 24th June 2019
filed on: 25th, June 2019
| mortgage
|
Free Download
(23 pages)
|
MR04 |
Charge 077131900002 satisfaction in full.
filed on: 16th, May 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 077131900002, created on Wednesday 11th July 2018
filed on: 11th, July 2018
| mortgage
|
Free Download
(21 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thursday 28th July 2016 director's details were changed
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 28th July 2016 director's details were changed
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Tuesday 21st July 2015
filed on: 28th, November 2015
| document replacement
|
Free Download
(18 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(9 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 11th, November 2015
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 21st July 2015
filed on: 12th, August 2015
| annual return
|
Free Download
(8 pages)
|
AD01 |
New registered office address 29a Crown Street Brentwood Essex CM14 4BA. Change occurred on Monday 20th April 2015. Company's previous address: 2 Endsleigh Gardens Leigh Lancashire WN7 1LR.
filed on: 20th, April 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 20th April 2015 director's details were changed
filed on: 20th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 13th April 2015 director's details were changed
filed on: 20th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 9th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st July 2014
filed on: 9th, October 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 9th October 2014
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 21st July 2013
filed on: 17th, October 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(19 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, January 2013
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st July 2012
filed on: 2nd, August 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 18th July 2012 director's details were changed
filed on: 1st, August 2012
| officers
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 10th November 2011
filed on: 7th, December 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 24th November 2011.
filed on: 24th, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 24th November 2011.
filed on: 24th, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 24th November 2011.
filed on: 24th, November 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Sunday 30th September 2012. Originally it was Tuesday 31st July 2012
filed on: 13th, October 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 13th October 2011 from Dunbar Domsey Lane Little Waltham Chelmsford Essex CM3 3PS United Kingdom
filed on: 13th, October 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, July 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|