CS01 |
Confirmation statement with no updates 2024-02-12
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 5th, December 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 62 Kiln Way Badgers Dene Grays RM17 5JE England to 8 Chaucer Gardens Sleaford Lincolnshire NG34 7FY on 2023-05-04
filed on: 4th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-02-12
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 30th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-12
filed on: 19th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 5th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-12
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 21st, April 2021
| accounts
|
Free Download
(7 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020-08-06
filed on: 6th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-06-26
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 69 Ormesby Chine South Woodham Ferrers Chelmsford Essex CM3 7AR to 62 Kiln Way Badgers Dene Grays RM17 5JE on 2020-06-03
filed on: 3rd, June 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-12
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018-01-01
filed on: 17th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-17
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 28th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-12
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 19th, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-12
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 23rd, January 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 69 Ormesby Chine South Woodham Ferrers Chelmsford Essex CM3 7AR on 2017-10-17
filed on: 17th, October 2017
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-10-11
filed on: 11th, October 2017
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 11th, October 2017
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-08-09
filed on: 9th, August 2017
| resolution
|
Free Download
(2 pages)
|
AP03 |
On 2017-07-01 - new secretary appointed
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 24th, July 2017
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-02-12
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 29th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-02-12 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-02-12 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 7th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-02-12 with full list of members
filed on: 12th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-02-12: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 20th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-02-12 with full list of members
filed on: 12th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 24th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-02-12 with full list of members
filed on: 13th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 27th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2011-02-12 with full list of members
filed on: 14th, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 23rd, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2010-02-12 with full list of members
filed on: 12th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 28th, January 2010
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2008-03-31
filed on: 11th, June 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to 2009-03-13
filed on: 13th, March 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 2008-07-17 Appointment terminated secretary
filed on: 17th, July 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to 2008-02-13
filed on: 13th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to 2008-02-13
filed on: 13th, February 2008
| annual return
|
Free Download
(2 pages)
|
288b |
On 2007-11-12 Director resigned
filed on: 12th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-11-12 New director appointed
filed on: 12th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-11-12 Director resigned
filed on: 12th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-11-12 New director appointed
filed on: 12th, November 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 14th, April 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 14th, April 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, February 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 12th, February 2007
| incorporation
|
Free Download
(18 pages)
|