CS01 |
Confirmation statement with updates 2023/12/06
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2022/10/01 director's details were changed
filed on: 23rd, December 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/10/01
filed on: 23rd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/12/06
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021/12/06
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020/12/11
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020/12/11
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/12/11
filed on: 11th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/12/11 director's details were changed
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/12/11
filed on: 11th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/12/11 director's details were changed
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/01/11 director's details were changed
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 26th, February 2020
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2019/12/01
filed on: 17th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/12/01 director's details were changed
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/12/17 director's details were changed
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/12/01
filed on: 17th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/12/11
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 22nd, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/12/11
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 28th, February 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2018/01/10. New Address: 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG. Previous address: 46 Hullbridge Road 46 Hullbridge Road CM3 5NG Chelmsford Essex CM3 5NG United Kingdom
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/01/10. New Address: 46 Hullbridge Road 46 Hullbridge Road CM3 5NG Chelmsford Essex CM3 5NG. Previous address: 36 Broomfield Road Chelmsford Essex CM1 1SW United Kingdom
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/12/11
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on 2017/05/24
filed on: 11th, December 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on 2016/06/01
filed on: 23rd, May 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/05/10
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 3rd, January 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2016/12/19 director's details were changed
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/12/19 director's details were changed
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/05/10 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 076279040001, created on 2016/01/06
filed on: 6th, January 2016
| mortgage
|
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 2015/05/10 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2015/07/27
capital
|
|
CH01 |
On 2015/03/31 director's details were changed
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/03/31 director's details were changed
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/07/27. New Address: 36 Broomfield Road Chelmsford Essex CM1 1SW. Previous address: 34C London Road Sawbridgeworth Hertfordshire CM21 9JS England
filed on: 27th, July 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/07/01.
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/03/31 - the day director's appointment was terminated
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 24th, February 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2014/11/19. New Address: 34C London Road Sawbridgeworth Hertfordshire CM21 9JS. Previous address: 23 Hockerill Street Bishops Stortford Herts CM23 4ES
filed on: 19th, November 2014
| address
|
Free Download
(1 page)
|
TM01 |
2014/11/14 - the day director's appointment was terminated
filed on: 14th, November 2014
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 10th, July 2014
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 10th, July 2014
| resolution
|
|
SH01 |
3.00 GBP is the capital in company's statement on 2014/07/01
filed on: 10th, July 2014
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/05/10 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/07/03.
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 18th, February 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
2014/01/16 - the day director's appointment was terminated
filed on: 16th, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/05/10 with full list of members
filed on: 12th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/05/31
filed on: 5th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/05/11 with full list of members
filed on: 8th, August 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/05/10 with full list of members
filed on: 12th, June 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2012/03/01.
filed on: 1st, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/02/09.
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
2011/07/12 - the day director's appointment was terminated
filed on: 12th, July 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/06/06.
filed on: 6th, June 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
2011/05/17 - the day director's appointment was terminated
filed on: 17th, May 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, May 2011
| incorporation
|
Free Download
(46 pages)
|