AD01 |
Address change date: 18th December 2022. New Address: Begbies Traynor (Cental) Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD. Previous address: 140 Rayne Road Braintree Essex CM7 2QR England
filed on: 18th, December 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th January 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 20th January 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 20th January 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th January 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 17th January 2019
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 17th January 2019 director's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 5th April 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th January 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 20th July 2017. New Address: 140 Rayne Road Braintree Essex CM7 2QR. Previous address: Manor Place Albert Road, Braintree, Essex, CM7 3JE
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th January 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 20th January 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th February 2016: 1725.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 5th April 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 20th January 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th March 2015: 1725.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 5th April 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(8 pages)
|
TM02 |
28th February 2014 - the day secretary's appointment was terminated
filed on: 28th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th January 2014 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
28th February 2014 - the day director's appointment was terminated
filed on: 28th, February 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 5th April 2013
filed on: 3rd, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 20th January 2013 with full list of members
filed on: 4th, February 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 26th January 2012: 1725.00 GBP
filed on: 6th, February 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 6th February 2012
filed on: 6th, February 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th February 2012
filed on: 6th, February 2012
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st January 2013 to 5th April 2013
filed on: 6th, February 2012
| accounts
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 6th February 2012
filed on: 6th, February 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
20th January 2012 - the day director's appointment was terminated
filed on: 20th, January 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, January 2012
| incorporation
|
Free Download
(7 pages)
|