AA01 |
Accounting reference date changed from 31st December 2022 to 30th June 2023
filed on: 28th, September 2023
| accounts
|
Free Download
(1 page)
|
CH01 |
On 23rd March 2023 director's details were changed
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
23rd March 2023 - the day director's appointment was terminated
filed on: 28th, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd March 2023
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(15 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG. Previous address: Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England
filed on: 10th, September 2021
| address
|
Free Download
(1 page)
|
AAMD |
Amended full accounts data made up to 31st December 2019
filed on: 4th, February 2021
| accounts
|
Free Download
(15 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 15th, January 2021
| accounts
|
Free Download
(18 pages)
|
AAMD |
Amended full accounts data made up to 31st December 2018
filed on: 12th, October 2019
| accounts
|
Free Download
(15 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(16 pages)
|
MR04 |
Satisfaction of charge 080728080002 in full
filed on: 16th, July 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 080728080001 in full
filed on: 16th, July 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080728080004, created on 5th July 2019
filed on: 8th, July 2019
| mortgage
|
Free Download
(50 pages)
|
MR01 |
Registration of charge 080728080003, created on 5th July 2019
filed on: 8th, July 2019
| mortgage
|
Free Download
(29 pages)
|
TM01 |
27th June 2019 - the day director's appointment was terminated
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th February 2019
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
8th January 2019 - the day director's appointment was terminated
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
8th January 2019 - the day director's appointment was terminated
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th December 2018
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th December 2018
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 080728080002, created on 18th December 2017
filed on: 8th, January 2018
| mortgage
|
Free Download
(16 pages)
|
AUD |
Resignation of an auditor
filed on: 30th, October 2017
| auditors
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 19th, October 2017
| auditors
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th April 2018 to 31st December 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2017
filed on: 20th, September 2017
| accounts
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 080728080001, created on 30th June 2017
filed on: 12th, July 2017
| mortgage
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, June 2017
| resolution
|
Free Download
(22 pages)
|
AD01 |
Address change date: 31st May 2017. New Address: 9 Stock Road Southend on Sea Essex SS2 5QF. Previous address: Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(31 pages)
|
AUD |
Resignation of an auditor
filed on: 6th, July 2016
| auditors
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 6th, July 2016
| auditors
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Aquila House Waterloo Lane Chelmsford Essex CM1 1BN. Previous address: Gateway House 42 High Street Great Dunmow Essex CM6 1AH
filed on: 20th, May 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 30th September 2015 director's details were changed
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th September 2015 director's details were changed
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th May 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: 21st December 2015. New Address: Aquila House Waterloo Lane Chelmsford Essex CM1 1BN. Previous address: C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to 17th May 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(25 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 11th, August 2014
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 11th, August 2014
| incorporation
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, June 2014
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 13th April 2014
filed on: 24th, June 2014
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 17th May 2014 with full list of members
filed on: 4th, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(26 pages)
|
AA01 |
Previous accounting period shortened to 30th April 2013
filed on: 26th, July 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th May 2013 with full list of members
filed on: 23rd, May 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 29th September 2012: 8.00 GBP
filed on: 8th, October 2012
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 11th September 2012: 4.00 GBP
filed on: 24th, September 2012
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 17th May 2012: 3.00 GBP
filed on: 20th, June 2012
| capital
|
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 13th, June 2012
| address
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 13th, June 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, May 2012
| incorporation
|
Free Download
(24 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|