PSC01 |
Notification of a person with significant control July 14, 2023
filed on: 18th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 16, Leys Farm Business Centre Chelmsford Road High Ongar Ongar Essex CM5 9NW. Change occurred on June 8, 2023. Company's previous address: 1 Ropers Cottage Margaretting Road Writtle Chelmsford CM1 3PH England.
filed on: 8th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 30, 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 19th, April 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 1 Ropers Cottage Margaretting Road Writtle Chelmsford CM1 3PH. Change occurred on April 14, 2021. Company's previous address: 1 Margaretting Road Writtle Chelmsford CM1 3PH England.
filed on: 14th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 16th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 14th, June 2019
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, July 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
SH01 |
Capital declared on August 7, 2017: 150.00 GBP
filed on: 27th, June 2018
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control January 12, 2017
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 30, 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 1 Margaretting Road Writtle Chelmsford CM1 3PH. Change occurred on May 16, 2018. Company's previous address: 31 Grange Court Upper Park Loughton Essex IG10 4QY England.
filed on: 16th, May 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 12, 2018
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 30, 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 13, 2017
filed on: 14th, March 2017
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2016
| gazette
|
Free Download
|
SH01 |
Capital declared on April 30, 2016: 150.00 GBP
filed on: 20th, July 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2016
filed on: 20th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 20, 2016: 150.00 GBP
capital
|
|
AD01 |
New registered office address 31 Grange Court Upper Park Loughton Essex IG10 4QY. Change occurred on June 20, 2016. Company's previous address: 8 Leys Farm High Ongar Ongar Essex CM5 9NW.
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
On May 4, 2016 new director was appointed.
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 8, 2016 new director was appointed.
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 8, 2016
filed on: 8th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On September 29, 2015 new director was appointed.
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 1, 2015 new director was appointed.
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 1, 2015
filed on: 4th, September 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On June 1, 2015 director's details were changed
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(1 page)
|
SH01 |
Capital declared on May 12, 2015: 100.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on April 7, 2015
filed on: 9th, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 10, 2014
filed on: 29th, September 2014
| annual return
|
Free Download
(1 page)
|
SH01 |
Capital declared on September 29, 2014: 100.00 GBP
capital
|
|
AP01 |
On September 25, 2014 new director was appointed.
filed on: 29th, September 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, July 2013
| incorporation
|
Free Download
(7 pages)
|