CS01 |
Confirmation statement with no updates Saturday 6th May 2023
filed on: 8th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 23 Robjohns Road Widford Industrial Estate Chelmsford Essex CM1 3AG England to Office 2 the Reach 687-693 London Road Westcliff on Sea Essex SS0 9PA on Friday 5th May 2023
filed on: 5th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th May 2022
filed on: 8th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th May 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 6th May 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 6th March 2020
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 6th March 2020
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th May 2019
filed on: 6th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th May 2018
filed on: 7th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit Ff09, Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ to 23 Robjohns Road Widford Industrial Estate Chelmsford Essex CM1 3AG on Friday 13th April 2018
filed on: 13th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Saturday 6th May 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 26th, February 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 6th May 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Trelawney House Park Lane Earls Colne Colchester Essex CO6 2RH to Unit Ff09, Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on Thursday 11th June 2015
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Sunday 31st May 2015
filed on: 11th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 6th May 2015 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 25th, November 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Monday 1st September 2014 director's details were changed
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 6th May 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Tuesday 19th August 2014
capital
|
|
TM01 |
Director appointment termination date: Wednesday 4th September 2013
filed on: 4th, September 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 6th May 2013 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Monday 1st April 2013 director's details were changed
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 27th June 2012 director's details were changed
filed on: 17th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 6th May 2012 with full list of members
filed on: 10th, May 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 23rd, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 6th May 2011 with full list of members
filed on: 11th, May 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 30th, April 2011
| accounts
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Thursday 6th May 2010
filed on: 23rd, June 2010
| capital
|
Free Download
(2 pages)
|
CH01 |
On Thursday 6th May 2010 director's details were changed
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 6th May 2010 director's details were changed
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 6th May 2010 with full list of members
filed on: 22nd, June 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Thursday 6th May 2010 director's details were changed
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 1st March 2010
filed on: 1st, March 2010
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 3rd, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On Monday 18th May 2009 Director appointed
filed on: 18th, May 2009
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 18th, May 2009
| resolution
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 06/05/09
filed on: 18th, May 2009
| capital
|
Free Download
(1 page)
|
288a |
On Monday 18th May 2009 Director appointed
filed on: 18th, May 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 18th May 2009 Director appointed
filed on: 18th, May 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, May 2009
| incorporation
|
Free Download
(11 pages)
|