AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 26th, February 2024
| accounts
|
Free Download
(5 pages)
|
AD02 |
New sail address Crown House 151 High Road Loughton Essex IG10 4LF. Change occurred at an unknown date. Company's previous address: Brierly Place New London Road Chelmsford Essex CM2 0AP England.
filed on: 17th, January 2023
| address
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 6th, January 2023
| incorporation
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 6th, January 2023
| resolution
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
filed on: 20th, December 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 28/02/22
filed on: 20th, December 2022
| other
|
Free Download
(4 pages)
|
AA |
Audit exemption subsidiary accounts made up to Monday 28th February 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
filed on: 20th, December 2022
| accounts
|
Free Download
(46 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 28/02/21
filed on: 29th, November 2021
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
filed on: 29th, November 2021
| accounts
|
Free Download
(45 pages)
|
AA |
Audit exemption subsidiary accounts made up to Sunday 28th February 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(12 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
filed on: 29th, November 2021
| other
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 29th February 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(12 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
filed on: 4th, June 2021
| other
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
filed on: 3rd, June 2021
| accounts
|
Free Download
(51 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 29/02/20
filed on: 2nd, June 2021
| other
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 26th February 2021
filed on: 26th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 26th February 2021.
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Friday 28th February 2020 to Thursday 27th February 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(1 page)
|
MR04 |
Charge 070370670002 satisfaction in full.
filed on: 20th, February 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(12 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 28/02/19
filed on: 13th, December 2019
| other
|
Free Download
(4 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
filed on: 13th, December 2019
| accounts
|
Free Download
(49 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
filed on: 13th, December 2019
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 28/02/19
filed on: 5th, December 2019
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
filed on: 5th, December 2019
| other
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Wednesday 28th February 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 070370670002, created on Monday 20th November 2017
filed on: 5th, December 2017
| mortgage
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to Tuesday 28th February 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 15th November 2017
filed on: 15th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 15th November 2017.
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 070370670001 satisfaction in full.
filed on: 17th, February 2017
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 17th January 2017 director's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 29th February 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 070370670001, created on Thursday 16th June 2016
filed on: 20th, June 2016
| mortgage
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Saturday 28th February 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 9th October 2015
filed on: 19th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Friday 28th February 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 9th October 2014
filed on: 28th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 28th October 2014
capital
|
|
AP01 |
New director appointment on Tuesday 21st January 2014.
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 21st January 2014
filed on: 21st, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th October 2013
filed on: 10th, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Thursday 28th February 2013
filed on: 30th, July 2013
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 16th April 2013
filed on: 16th, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 10th January 2013.
filed on: 10th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Wednesday 29th February 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 9th October 2012
filed on: 11th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st May 2012 to Tuesday 28th February 2012
filed on: 30th, July 2012
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 31st May 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 9th October 2011
filed on: 17th, October 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 2nd September 2011 director's details were changed
filed on: 15th, September 2011
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Monday 31st May 2010
filed on: 20th, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th October 2010
filed on: 3rd, November 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 22nd June 2010 from National House 121-123 High Street Epping Epping CM16 4BD United Kingdom
filed on: 22nd, June 2010
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Monday 31st May 2010, originally was Sunday 31st October 2010.
filed on: 22nd, March 2010
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 27th, October 2009
| resolution
|
Free Download
(44 pages)
|
NEWINC |
Company registration
filed on: 9th, October 2009
| incorporation
|
Free Download
(49 pages)
|